Bllard Gore Stambridge
Rochford
Essex
SS4 2DA
Secretary Name | Mr Roger Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2008(26 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Wedgwood Way Ashingdon Essex SS4 3AS |
Director Name | Mr Roger Lyons |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(27 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Co Administrator |
Country of Residence | England |
Correspondence Address | 59 Wedgwood Way Ashingdon Essex SS4 3AS |
Director Name | Mr Jamie Sammons |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 20a Candlemakers Temple Farm Industrial Estate Sutton Road Southend SS2 5RX |
Director Name | David Rhys Sammons |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 14 Samuels Drive Southend On Sea Essex SS1 3PR |
Secretary Name | Mr Badar Iqbal Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 27 Worton Way Isleworth Middlesex TW7 4AX |
Secretary Name | Mr Peter Godward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mayflower Bunglow Bllard Gore Stambridge Rochford Essex SS4 2DA |
Website | drs-heating.co.uk |
---|
Registered Address | Unit 20a Candlemakers Temple Farm Industrial Estate Sutton Road Southend SS2 5RX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
100 at £1 | Peter Godward 50.00% Ordinary A |
---|---|
80 at £1 | Ms Debbie Anne Godward 40.00% Ordinary B |
20 at £1 | Peter Godward 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £186,907 |
Cash | £618,377 |
Current Liabilities | £914,524 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 August 1988 | Delivered on: 19 August 1988 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 August 2020 | Unaudited abridged accounts made up to 31 July 2019 (4 pages) |
---|---|
6 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 May 2019 | Unaudited abridged accounts made up to 31 July 2018 (4 pages) |
14 February 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
4 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 March 2017 | Appointment of Mr Jamie Sammons as a director on 1 August 2016 (2 pages) |
6 March 2017 | Appointment of Mr Jamie Sammons as a director on 1 August 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Termination of appointment of Peter Godward as a secretary (1 page) |
9 June 2010 | Termination of appointment of Peter Godward as a secretary (1 page) |
30 April 2010 | Termination of appointment of Peter Godward as a secretary (1 page) |
30 April 2010 | Termination of appointment of Peter Godward as a secretary (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 April 2010 | Compulsory strike-off action has been suspended (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been suspended (1 page) |
6 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
6 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | Director appointed roger alexander lyons (2 pages) |
22 September 2009 | Director appointed roger alexander lyons (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 April 2008 | Secretary appointed roger lyons (2 pages) |
23 April 2008 | Secretary appointed roger lyons (2 pages) |
23 April 2008 | Appointment terminated director david sammons (1 page) |
23 April 2008 | Appointment terminated director david sammons (1 page) |
5 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members
|
26 February 2007 | Return made up to 31/12/06; full list of members
|
5 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Secretary resigned (1 page) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members
|
19 February 2004 | Return made up to 31/12/03; full list of members
|
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 December 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 December 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
4 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
13 August 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 September 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
18 September 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
19 March 1997 | Return made up to 31/12/96; full list of members
|
19 March 1997 | Return made up to 31/12/96; full list of members
|
3 September 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
3 September 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
2 August 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |