Halstead
Essex
CO9 1HB
Director Name | Mr Amin James Anbouche |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 48 Broton Industrial Estate Halstead Essex CO9 1HB |
Director Name | Mr Mahmoud Anbouche |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 12 April 2012) |
Role | Company Director |
Correspondence Address | 37 Onslow Crescent Colchester Essex CO2 8UN |
Director Name | Mr Ryadd Anbouche |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 02 January 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | PO Box 6212 Damascus Foreign |
Secretary Name | Joyce Anbouche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chauffeurs 3 White Ash Green Halstead Essex CO9 1PD |
Secretary Name | Susan Kathleen Domain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Octavia Bridge Meadow Gosfield Halstead Essex CO9 1TU |
Secretary Name | Scheherazade Louise Anbouche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | 1 Lower Green Alphamstone Bures Suffolk CO8 5HE |
Telephone | 01787 476783 |
---|---|
Telephone region | Sudbury |
Registered Address | Unit 48,Broton Industrial Estate Broton Drive Halstead Essex CO9 1HB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
1 at £1 | Mrs Joyce Anbouche 50.00% Ordinary |
---|---|
1 at £1 | Scheherazade Louise Anbouche 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,517 |
Cash | £19,439 |
Current Liabilities | £62,447 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
29 October 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 |
25 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
4 January 2024 | Confirmation statement made on 2 January 2024 with updates (5 pages) |
21 December 2023 | Change of details for Mrs Joyce Anbouche as a person with significant control on 21 December 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 2 January 2023 with updates (5 pages) |
27 September 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
14 January 2022 | Confirmation statement made on 2 January 2022 with updates (4 pages) |
4 November 2021 | Resolutions
|
4 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2021 | Change of share class name or designation (2 pages) |
4 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2021 | Memorandum and Articles of Association (26 pages) |
1 November 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
4 January 2021 | Confirmation statement made on 2 January 2021 with updates (5 pages) |
6 May 2020 | Resolutions
|
17 March 2020 | Cessation of Scheherazade Louise Anbouche as a person with significant control on 27 February 2020 (1 page) |
17 March 2020 | Appointment of Mr Amin James Anbouche as a director on 27 February 2020 (2 pages) |
17 March 2020 | Statement of capital following an allotment of shares on 27 February 2020
|
3 March 2020 | Director's details changed for Joyce Anbouche on 12 May 2010 (2 pages) |
3 March 2020 | Director's details changed for Joyce Anbouche on 27 February 2020 (2 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
13 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
21 February 2019 | Satisfaction of charge 3 in full (2 pages) |
21 February 2019 | Satisfaction of charge 1 in full (1 page) |
3 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
2 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
3 February 2018 | Satisfaction of charge 2 in full (4 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
26 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
9 September 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
9 September 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 July 2012 | Termination of appointment of Mahmoud Anbouche as a director (1 page) |
7 July 2012 | Termination of appointment of Mahmoud Anbouche as a director (1 page) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 June 2011 | Director's details changed for Mr Mahmoud Anbouche on 10 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Mahmoud Anbouche on 10 June 2011 (2 pages) |
13 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 December 2010 | Termination of appointment of Scheherazade Anbouche as a secretary (1 page) |
17 December 2010 | Termination of appointment of Scheherazade Anbouche as a secretary (1 page) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
11 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
19 January 2004 | Return made up to 02/01/04; full list of members
|
19 January 2004 | Return made up to 02/01/04; full list of members
|
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
25 January 2003 | Return made up to 02/01/03; full list of members
|
25 January 2003 | Return made up to 02/01/03; full list of members
|
18 October 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Return made up to 02/01/02; full list of members
|
11 January 2002 | Return made up to 02/01/02; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
11 January 2001 | Return made up to 02/01/01; full list of members
|
11 January 2001 | Return made up to 02/01/01; full list of members
|
5 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 January 2000 | Return made up to 02/01/00; full list of members
|
18 January 2000 | Return made up to 02/01/00; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
18 January 1999 | Return made up to 02/01/99; change of members (6 pages) |
18 January 1999 | Return made up to 02/01/99; change of members (6 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 December 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 July 1998 | Company name changed halstead zinc plating company li mited\certificate issued on 28/07/98 (2 pages) |
27 July 1998 | Company name changed halstead zinc plating company li mited\certificate issued on 28/07/98 (2 pages) |
21 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
25 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
25 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
17 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
17 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
23 April 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
23 April 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
19 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
19 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 October 1984 | Company name changed\certificate issued on 29/10/84 (2 pages) |
29 October 1984 | Company name changed\certificate issued on 29/10/84 (2 pages) |
27 October 1980 | Certificate of incorporation (1 page) |
27 October 1980 | Certificate of incorporation (1 page) |