Wickford
Essex
SS11 7HQ
Secretary Name | Mr Paul Bernard Neale |
---|---|
Status | Current |
Appointed | 23 February 2018(36 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mrs Pamela Julia Neale |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Secretary Name | Mrs Pamela Julia Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
5.1k at £1 | Paul Bernard Neale 50.50% Ordinary |
---|---|
4.9k at £1 | Pamela Julia Neale 48.51% Ordinary |
100 at £1 | Pamela Julia Neale 0.99% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £443,043 |
Cash | £572 |
Current Liabilities | £153,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
9 March 1983 | Delivered on: 25 March 1983 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 156,330.68. Particulars: Hanningfield service station rettendon common chelmsford essex with goodwill of the business. Outstanding |
---|---|
9 March 1983 | Delivered on: 25 March 1983 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding sterling pounds 176,500. Particulars: Rettendon service station main road rettendon common rettendon chelmsford essex with goodwill of the business. Outstanding |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
27 November 2018 | Change of details for Mr Paul Bernard Neale as a person with significant control on 26 November 2018 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
12 July 2018 | Termination of appointment of Pamela Julia Neale as a director on 23 February 2018 (1 page) |
12 July 2018 | Appointment of Mr Paul Bernard Neale as a secretary on 23 February 2018 (2 pages) |
12 July 2018 | Termination of appointment of Pamela Julia Neale as a secretary on 23 February 2018 (1 page) |
12 July 2018 | Cessation of Pamela Julia Neale as a person with significant control on 23 February 2018 (1 page) |
3 January 2018 | Appointment of Mr Alan Paul Neale as a director on 11 December 2017 (2 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Notification of Pamela Julia Neale as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Notification of Paul Bernard Neale as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Paul Bernard Neale as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Pamela Julia Neale as a person with significant control on 9 August 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Director's details changed for Mrs Pamela Julia Neale on 31 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Director's details changed for Mrs Pamela Julia Neale on 31 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Paul Bernard Neale on 31 July 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Mrs Pamela Julia Neale on 31 July 2011 (1 page) |
10 August 2011 | Secretary's details changed for Mrs Pamela Julia Neale on 31 July 2011 (1 page) |
10 August 2011 | Director's details changed for Mr Paul Bernard Neale on 31 July 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Director's details changed for Mr Paul Bernard Neale on 28 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mrs Pamela Julia Neale on 28 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mrs Pamela Julia Neale on 28 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mr Paul Bernard Neale on 28 October 2009 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
16 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford E4 6AB (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford E4 6AB (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
24 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
10 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members
|
25 August 2000 | Return made up to 31/07/00; full list of members
|
20 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
20 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
7 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
15 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
29 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
29 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |