Southend On Sea
Essex
SS2 6HZ
Director Name | Ronald David Powell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Secretary Name | Victoria Jane Barton Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Mr David William Austin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2004) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 36 Birchwood Avenue Sidcup Kent DA14 4LF |
Director Name | Malcolm Elvin Bennett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2004) |
Role | Insurance Consultant |
Correspondence Address | Flat 12 Embassy Court Sidcup Kent DA14 4EW |
Secretary Name | Mr David William Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Birchwood Avenue Sidcup Kent DA14 4LF |
Director Name | Mr David Graham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(22 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 26 October 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Website | wrightsure.com |
---|---|
Telephone | 0800 1116768 |
Telephone region | Freephone |
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Wrightsure Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 March 1982 | Delivered on: 19 April 1982 Satisfied on: 31 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 cray buildings footscray high street sidcup kent T.no. Sgl 283964. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
31 January 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
1 November 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
2 November 2022 | Termination of appointment of David Graham as a director on 26 October 2022 (1 page) |
1 November 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
2 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
26 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
26 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
18 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
11 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
25 September 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
27 July 2012 | Registered office address changed from the Paddock Ulting Lane Ultine Maldon Essex CM9 6QY on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from the Paddock Ulting Lane Ultine Maldon Essex CM9 6QY on 27 July 2012 (1 page) |
13 February 2012 | Annual return made up to 31 January 2012 (6 pages) |
13 February 2012 | Annual return made up to 31 January 2012 (6 pages) |
23 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
23 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Secretary's details changed for Victoria Jane Barton Wright on 1 January 2011 (1 page) |
8 February 2011 | Director's details changed for Victoria Jane Barton Wright on 1 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Ronald David Powell on 1 January 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Victoria Jane Barton Wright on 1 January 2011 (1 page) |
8 February 2011 | Director's details changed for Victoria Jane Barton Wright on 1 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Ronald David Powell on 1 January 2011 (2 pages) |
8 February 2011 | Director's details changed for David Graham on 1 January 2011 (2 pages) |
8 February 2011 | Director's details changed for David Graham on 1 January 2011 (2 pages) |
8 February 2011 | Director's details changed for David Graham on 1 January 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Victoria Jane Barton Wright on 1 January 2011 (1 page) |
8 February 2011 | Director's details changed for Ronald David Powell on 1 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Victoria Jane Barton Wright on 1 January 2011 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
22 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
16 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
16 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 February 2005 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 February 2005 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 7 cray buildings footscray high st sidcup kent DA14 5HL (1 page) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 7 cray buildings footscray high st sidcup kent DA14 5HL (1 page) |
27 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 April 2000 | Return made up to 31/01/00; full list of members
|
4 April 2000 | Return made up to 31/01/00; full list of members
|
21 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
19 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 January 1998 | Return made up to 31/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
25 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
19 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
19 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |
19 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |
9 April 1995 | Full accounts made up to 31 October 1994 (5 pages) |
9 April 1995 | Full accounts made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
27 July 1981 | Incorporation (12 pages) |
27 July 1981 | Incorporation (12 pages) |