Armstrong Road
Benfleet
Essex
SS7 4FH
Director Name | Mrs Dee Tyler Webb |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(20 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 10 Fleet House Armstrong Road Benfleet Essex SS7 4FH |
Director Name | Mr Scott Webb |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2001(20 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Sealant Technician |
Country of Residence | England |
Correspondence Address | Suite 10 Fleet House Armstrong Road Benfleet Essex SS7 4FH |
Secretary Name | Mr Barry Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2002(22 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 10 Fleet House Armstrong Road Benfleet Essex SS7 4FH |
Director Name | Miss Leigh Webb |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 10 Fleet House Armstrong Road Benfleet Essex SS7 4FH |
Director Name | John Michael Deeley |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 26 Cobbett Road London SE9 6NH |
Secretary Name | Dee Tyler Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 November 2002) |
Role | Company Director |
Correspondence Address | Highwoods 304 Benfleet Road Benfleet Essex SS7 1PW |
Director Name | Julia Deeley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(14 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 April 2000) |
Role | Consultant |
Correspondence Address | 26 Cobbett Road Eltham London SE9 6NH |
Director Name | John Michael Deeley |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Cedar Lodge Gravesend Road, Shorne Gravesend Kent DA12 3JW |
Website | lloydsmastics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 792626 |
Telephone region | Basildon |
Registered Address | Suite 10 Fleet House Armstrong Road Benfleet Essex SS7 4FH |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
100 at £1 | Dee Tyler Webb 28.57% Ordinary B |
---|---|
100 at £1 | Leigh Webb 28.57% Ordinary D |
100 at £1 | P. Webb & Scott Webb 28.57% Ordinary C |
50 at £1 | Barry Webb 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £16,779 |
Cash | £187,796 |
Current Liabilities | £197,893 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
26 July 2016 | Appointment of Miss Leigh Webb as a director on 26 July 2016 (2 pages) |
27 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 January 2016 | Director's details changed for Mr. Scott Webb on 15 January 2015 (2 pages) |
21 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
15 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 June 2013 | Director's details changed for Mr Barry Webb on 30 April 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Mr Barry Webb on 30 April 2013 (2 pages) |
17 June 2013 | Director's details changed for Mrs. Dee Tyler Webb on 30 April 2013 (2 pages) |
15 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 March 2010 | Director's details changed for Scott Webb on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Barry Webb on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Dee Tyler Webb on 16 March 2010 (2 pages) |
27 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from lloyds house 19-21 kents hill road benfleet essex SS7 5PN (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
6 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 February 2005 | Director's particulars changed (1 page) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 January 2005 | Return made up to 27/12/04; full list of members (9 pages) |
22 January 2004 | Return made up to 27/12/03; full list of members (9 pages) |
29 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 March 2003 | Return made up to 27/12/02; full list of members (9 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 October 2002 | Resolutions
|
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 February 2002 | Return made up to 27/12/01; full list of members (9 pages) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
17 October 2001 | Ad 01/07/01--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Conve 01/07/01 (1 page) |
17 October 2001 | Ad 01/07/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 October 2001 | Nc inc already adjusted 01/07/01 (1 page) |
17 October 2001 | Ad 01/07/01--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
17 October 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 October 2001 | £ sr 50@1 06/11/00 (2 pages) |
4 April 2001 | Return made up to 27/12/00; full list of members (5 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 February 1999 | Return made up to 27/12/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
8 January 1996 | Return made up to 27/12/95; no change of members
|