Company NameSouthend Trading Limited
DirectorKeith Alan Smith
Company StatusActive
Company Number01774224
CategoryPrivate Limited Company
Incorporation Date30 November 1983(40 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Keith Alan Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleDesign Manager
Country of ResidenceEngland
Correspondence Address103-5 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMrs Anne Joan Gough
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(7 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 May 2006)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Murray House
Thorpe Bay
Southend On Sea
Essex
SS1 3DN
Director NameHoward Roland Gough
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(7 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressFlat 6 Murray House
Southend On Sea
Essex
SS1 3DN
Secretary NameMrs Anne Joan Gough
NationalityBritish
StatusResigned
Appointed26 June 1991(7 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Murray House
Thorpe Bay
Southend On Sea
Essex
SS1 3DN
Director NameMr Brian Tiffen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(22 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-5 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMrs Isobel Tiffen
NationalityBritish
StatusResigned
Appointed01 May 2006(22 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 October 2020)
RoleCompany Director
Correspondence Address103-5 Leigh Road
Leigh On Sea
Essex
SS9 1JL

Location

Registered Address103-5 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£3,606
Cash£1,410
Current Liabilities£7,635

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Filing History

16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
13 November 2020Termination of appointment of Brian Tiffen as a director on 29 October 2020 (1 page)
13 November 2020Termination of appointment of Isobel Tiffen as a secretary on 29 October 2020 (1 page)
13 November 2020Appointment of Mr Keith Alan Smith as a director on 29 October 2020 (2 pages)
13 November 2020Director's details changed for Mr Keith Alan Smith on 29 October 2020 (2 pages)
13 November 2020Cessation of Brian Tiffen as a person with significant control on 29 October 2020 (1 page)
13 November 2020Notification of Keith Alan Smith as a person with significant control on 29 October 2020 (2 pages)
17 September 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 July 2017Notification of Brian Tiffen as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Brian Tiffen as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Brian Tiffen as a person with significant control on 6 April 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Director's details changed for Brian Tiffen on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Isobel Tiffen on 1 October 2009 (1 page)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Brian Tiffen on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Isobel Tiffen on 1 October 2009 (1 page)
25 June 2010Secretary's details changed for Isobel Tiffen on 1 October 2009 (1 page)
25 June 2010Director's details changed for Brian Tiffen on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 August 2009Return made up to 26/06/09; full list of members (3 pages)
5 August 2009Return made up to 26/06/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 November 2008Return made up to 26/06/08; full list of members (3 pages)
27 November 2008Return made up to 26/06/08; full list of members (3 pages)
24 June 2008Return made up to 26/06/07; full list of members (6 pages)
24 June 2008Return made up to 26/06/07; full list of members (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Registered office changed on 19/09/07 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
19 September 2007Registered office changed on 19/09/07 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Return made up to 26/06/06; full list of members (3 pages)
9 January 2007Return made up to 26/06/06; full list of members (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Return made up to 26/06/05; full list of members (3 pages)
11 July 2005Return made up to 26/06/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Return made up to 26/06/04; full list of members (7 pages)
29 June 2004Return made up to 26/06/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 July 2003Return made up to 26/06/03; full list of members (7 pages)
9 July 2003Return made up to 26/06/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
1 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 August 1999Return made up to 26/06/99; no change of members (4 pages)
23 August 1999Return made up to 26/06/99; no change of members (4 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 June 1998Return made up to 26/06/98; full list of members (5 pages)
29 June 1998Return made up to 26/06/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 October 1997Return made up to 26/06/97; no change of members (4 pages)
9 October 1997Return made up to 26/06/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 June 1996Return made up to 26/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 June 1996Return made up to 26/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 October 1995Return made up to 26/06/95; full list of members (6 pages)
3 October 1995Return made up to 26/06/95; full list of members (6 pages)
14 June 1995Registered office changed on 14/06/95 from: c/o david gordon & co the corner house 2 hamlet court road westcliff on sea, essex SS0 7LX (1 page)
14 June 1995Registered office changed on 14/06/95 from: c/o david gordon & co the corner house 2 hamlet court road westcliff on sea, essex SS0 7LX (1 page)