Thundersley
Benfleet
Essex
SS7 3ND
Director Name | Mrs Sandra Maria Donnellan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | Gb-Eng |
Correspondence Address | Highview Great Burches Road Thundersley Benfleet Essex SS7 3ND |
Director Name | Mr Andrew Martin Donnellan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(18 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Insulation Engineer |
Country of Residence | Gb-Eng |
Correspondence Address | 3 The Gables Leigh On Sea Essex SS9 4DU |
Director Name | Mr Kieran Micheal Donnellan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(18 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Insulation Engineer |
Country of Residence | Gb-Eng |
Correspondence Address | 158 Cumberland Avenue Benfleet Essex SS7 1DY |
Secretary Name | Mrs Claire Frances Churcher |
---|---|
Status | Current |
Appointed | 30 June 2012(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Salisbury Close Rayleigh Essex SS6 7XL |
Director Name | Mrs Claire Frances Churcher |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2012(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Salisbury Close Rayleigh Essex SS6 7XL |
Director Name | Rachel Janice Ann Donnellan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Gables Leigh On Sea Essex SS9 4DU |
Director Name | Diane Michelle Ellis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Cumberland Avenue Benfleet Essex SS7 1DY |
Secretary Name | Mrs Sandra Maria Donnellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Highview Great Burches Road Thundersley Benfleet Essex SS7 3ND |
Website | fleet-insulation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 773236 |
Telephone region | Basildon |
Registered Address | Unit 20 Brook Road Brook Industrial Estate Rayleigh Essex SS6 7XL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Fleet Insulation Holdings LTD 80.00% Ordinary A |
---|---|
20 at £1 | Fleet Insulation Holdings LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £507,812 |
Cash | £98,763 |
Current Liabilities | £283,675 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
6 February 2006 | Delivered on: 8 February 2006 Satisfied on: 27 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 24 beck road, canvey island, essex t/n EX450752. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
6 February 2006 | Delivered on: 8 February 2006 Satisfied on: 27 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 17 goirle avenue, canvey island, essex t/n EX659272. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 January 1990 | Delivered on: 16 January 1990 Satisfied on: 27 August 2014 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land at borrowdale road thundersley essex and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
7 December 2020 | Registered office address changed from C/O Rowland Hall & Co 15 Knightswick Road Canvey Island Essex SS8 9PA to Unit 20 Brook Road Brook Industrial Estate Rayleigh Essex SS6 7XL on 7 December 2020 (1 page) |
2 December 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
13 December 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
25 June 2018 | Director's details changed for Mrs Claire Frances Churcher on 25 June 2018 (2 pages) |
25 June 2018 | Secretary's details changed for Mrs Claire Frances Churcher on 25 June 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 August 2014 | Satisfaction of charge 1 in full (3 pages) |
27 August 2014 | Satisfaction of charge 2 in full (3 pages) |
27 August 2014 | Satisfaction of charge 1 in full (3 pages) |
27 August 2014 | Satisfaction of charge 2 in full (3 pages) |
27 August 2014 | Satisfaction of charge 3 in full (3 pages) |
27 August 2014 | Satisfaction of charge 3 in full (3 pages) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 October 2013 | Appointment of Mrs Claire Frances Churcher as a director (2 pages) |
9 October 2013 | Appointment of Mrs Claire Frances Churcher as a director (2 pages) |
20 February 2013 | Secretary's details changed for Miss Claire Frances Churcher on 20 February 2013 (1 page) |
20 February 2013 | Secretary's details changed for Miss Claire Frances Churcher on 20 February 2013 (1 page) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 September 2012 | Appointment of Miss Claire Frances Churcher as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Sandra Donnellan as a secretary (1 page) |
20 September 2012 | Appointment of Miss Claire Frances Churcher as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Sandra Donnellan as a secretary (1 page) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Director's details changed for Mr Kieran Micheal Donnellan on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Kieran Micheal Donnellan on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Kieran Micheal Donnellan on 8 November 2011 (2 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
26 November 2010 | Director's details changed for Mr Andrew Martin Donnellan on 26 November 2010 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 November 2010 | Director's details changed (2 pages) |
26 November 2010 | Director's details changed (2 pages) |
26 November 2010 | Director's details changed for Mr Andrew Martin Donnellan on 26 November 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
15 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
15 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 December 2007 | Return made up to 11/12/07; full list of members (4 pages) |
18 December 2007 | Return made up to 11/12/07; full list of members (4 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
23 March 2007 | Return made up to 11/12/06; full list of members (8 pages) |
23 March 2007 | Return made up to 11/12/06; full list of members (8 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (19 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (19 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
21 December 2005 | Return made up to 11/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 11/12/05; full list of members (8 pages) |
9 March 2005 | Full accounts made up to 30 June 2004 (15 pages) |
9 March 2005 | Full accounts made up to 30 June 2004 (15 pages) |
16 December 2004 | Return made up to 11/12/04; full list of members
|
16 December 2004 | Return made up to 11/12/04; full list of members
|
30 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
13 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
13 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
30 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
30 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
19 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
19 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
27 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
12 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
12 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
10 January 2000 | Return made up to 11/11/99; full list of members
|
10 January 2000 | Return made up to 11/11/99; full list of members
|
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
7 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
29 December 1997 | Return made up to 11/12/97; no change of members
|
29 December 1997 | Return made up to 11/12/97; no change of members
|
10 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
20 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
20 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
5 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
5 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |