Company NameHalstead Plating Services Limited
DirectorsJoyce Anbouche and Amin James Anbouche
Company StatusActive
Company Number01524683
CategoryPrivate Limited Company
Incorporation Date27 October 1980(43 years, 6 months ago)
Previous NamesPostess Import & Export Limited and Halstead Zinc Plating Company Limited

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameJoyce Anbouche
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(16 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 48 Broton Industrial Estate
Halstead
Essex
CO9 1HB
Director NameMr Amin James Anbouche
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(39 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 48 Broton Industrial Estate
Halstead
Essex
CO9 1HB
Director NameMr Mahmoud Anbouche
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(10 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 12 April 2012)
RoleCompany Director
Correspondence Address37 Onslow Crescent
Colchester
Essex
CO2 8UN
Director NameMr Ryadd Anbouche
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySyrian
StatusResigned
Appointed02 January 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressPO Box 6212
Damascus
Foreign
Secretary NameJoyce Anbouche
NationalityBritish
StatusResigned
Appointed02 January 1991(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChauffeurs
3 White Ash Green
Halstead
Essex
CO9 1PD
Secretary NameSusan Kathleen Domain
NationalityBritish
StatusResigned
Appointed17 February 1997(16 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressOctavia Bridge Meadow
Gosfield
Halstead
Essex
CO9 1TU
Secretary NameScheherazade Louise Anbouche
NationalityBritish
StatusResigned
Appointed04 June 2001(20 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address1 Lower Green
Alphamstone
Bures
Suffolk
CO8 5HE

Contact

Telephone01787 476783
Telephone regionSudbury

Location

Registered AddressUnit 48,Broton Industrial Estate
Broton Drive Halstead
Essex
CO9 1HB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead

Shareholders

1 at £1Mrs Joyce Anbouche
50.00%
Ordinary
1 at £1Scheherazade Louise Anbouche
50.00%
Ordinary

Financials

Year2014
Net Worth£60,517
Cash£19,439
Current Liabilities£62,447

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Charges

29 October 2008Delivered on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 broton drive halstead t/no EX403449 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 October 2008Delivered on: 24 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 August 2002Delivered on: 24 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £72,000 due or to become due from the company to the chargee.
Particulars: Unit 48 broton trading estate broton drive halstead essex.
Outstanding

Filing History

25 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
4 January 2024Confirmation statement made on 2 January 2024 with updates (5 pages)
21 December 2023Change of details for Mrs Joyce Anbouche as a person with significant control on 21 December 2023 (2 pages)
12 January 2023Confirmation statement made on 2 January 2023 with updates (5 pages)
27 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
14 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
4 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 November 2021Particulars of variation of rights attached to shares (2 pages)
4 November 2021Change of share class name or designation (2 pages)
4 November 2021Particulars of variation of rights attached to shares (2 pages)
4 November 2021Particulars of variation of rights attached to shares (2 pages)
4 November 2021Memorandum and Articles of Association (26 pages)
1 November 2021Micro company accounts made up to 30 April 2021 (5 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 January 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
6 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of £58 27/02/2020
(1 page)
17 March 2020Cessation of Scheherazade Louise Anbouche as a person with significant control on 27 February 2020 (1 page)
17 March 2020Appointment of Mr Amin James Anbouche as a director on 27 February 2020 (2 pages)
17 March 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 60
(3 pages)
3 March 2020Director's details changed for Joyce Anbouche on 12 May 2010 (2 pages)
3 March 2020Director's details changed for Joyce Anbouche on 27 February 2020 (2 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
21 February 2019Satisfaction of charge 3 in full (2 pages)
21 February 2019Satisfaction of charge 1 in full (1 page)
3 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
2 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
3 February 2018Satisfaction of charge 2 in full (4 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
26 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
26 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
9 September 2016Micro company accounts made up to 30 April 2016 (5 pages)
9 September 2016Micro company accounts made up to 30 April 2016 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 July 2012Termination of appointment of Mahmoud Anbouche as a director (1 page)
7 July 2012Termination of appointment of Mahmoud Anbouche as a director (1 page)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 June 2011Director's details changed for Mr Mahmoud Anbouche on 10 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Mahmoud Anbouche on 10 June 2011 (2 pages)
13 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 December 2010Termination of appointment of Scheherazade Anbouche as a secretary (1 page)
17 December 2010Termination of appointment of Scheherazade Anbouche as a secretary (1 page)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 January 2009Return made up to 02/01/09; full list of members (4 pages)
8 January 2009Return made up to 02/01/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 January 2008Return made up to 02/01/08; full list of members (2 pages)
17 January 2008Return made up to 02/01/08; full list of members (2 pages)
11 January 2007Return made up to 02/01/07; full list of members (2 pages)
11 January 2007Return made up to 02/01/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 January 2006Return made up to 02/01/06; full list of members (2 pages)
13 January 2006Return made up to 02/01/06; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 January 2005Return made up to 02/01/05; full list of members (7 pages)
7 January 2005Return made up to 02/01/05; full list of members (7 pages)
19 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
25 January 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(7 pages)
25 January 2003Return made up to 02/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(7 pages)
18 October 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
18 October 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
11 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
11 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
18 January 1999Return made up to 02/01/99; change of members (6 pages)
18 January 1999Return made up to 02/01/99; change of members (6 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 December 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 July 1998Company name changed halstead zinc plating company li mited\certificate issued on 28/07/98 (2 pages)
27 July 1998Company name changed halstead zinc plating company li mited\certificate issued on 28/07/98 (2 pages)
21 January 1998Return made up to 02/01/98; full list of members (6 pages)
21 January 1998Return made up to 02/01/98; full list of members (6 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
17 January 1997Return made up to 02/01/97; full list of members (6 pages)
17 January 1997Return made up to 02/01/97; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 30 April 1995 (5 pages)
23 April 1996Accounts for a small company made up to 30 April 1995 (5 pages)
19 January 1996Return made up to 02/01/96; no change of members (4 pages)
19 January 1996Return made up to 02/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 October 1984Company name changed\certificate issued on 29/10/84 (2 pages)
29 October 1984Company name changed\certificate issued on 29/10/84 (2 pages)
27 October 1980Certificate of incorporation (1 page)
27 October 1980Certificate of incorporation (1 page)