Hockley
Essex
SS5 4RG
Director Name | Mr Peter Albert Cooper |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Director Name | Mr Raymond Stephenson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Main Road Hockley Essex SS5 4RG |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2020(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | Providence House 141-145 Princes Street Ipswich IP1 1QJ |
Director Name | Mr Brian Thomas Kelly |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1988(2 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Withypool Shoeburyness Southend On Sea Essex SS3 8BH |
Director Name | Mrs Valerie Joan Arnold |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 September 1992) |
Role | Teacher |
Correspondence Address | 3 Sunnyfield Gardens Hockley Essex SS5 4SL |
Director Name | Mr Anthony Charles Eden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 December 1991) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Melford House 41 Greensward Lane Hockley Essex SS5 5HD |
Secretary Name | Janet Pibworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | The Lodge Creeksea Ferry Road Canewdon Essex SS4 2EY |
Director Name | Christopher Richard Morgan |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 1995) |
Role | Metallurgist |
Correspondence Address | 1 Padgetts Way Hullbridge Essex SS5 6LR |
Director Name | County Councillor Elizabeth Marion Hart |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 1997) |
Role | Councillor |
Correspondence Address | 6 Hawthorne Gardens Hockley Essex SS5 4SW |
Director Name | Mr Brian Roy Ayling |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1999) |
Role | Self - Employed |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ennismore Gardens Southend On Sea Essex SS2 5RB |
Director Name | Mr Roland Frank Ronald Adams |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 November 2003) |
Role | Retired |
Correspondence Address | 4 Vernon Avenue Rayleigh Essex SS6 9BS |
Director Name | Barry David Cole |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2007) |
Role | Collection Agent |
Correspondence Address | 67 Poynings Avenue Southend On Sea Essex SS2 4RS |
Secretary Name | John Baumback |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75/77 Main Road Hockley Essex SS5 4RG |
Secretary Name | Mrs Omolola Adedoyin |
---|---|
Status | Resigned |
Appointed | 18 December 2019(34 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 November 2020) |
Role | Company Director |
Correspondence Address | Main Road Hockley Essex SS5 4RG |
Website | seetec.co.uk |
---|---|
Telephone | 01702 201070 |
Telephone region | Southend-on-Sea |
Registered Address | Main Road Hockley Essex SS5 4RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Turnover | £809 |
Net Worth | £569,581 |
Cash | £375,468 |
Current Liabilities | £1,176 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
10 February 2021 | Memorandum and Articles of Association (23 pages) |
19 November 2020 | Appointment of Birketts Secretaries Limited as a secretary on 4 November 2020 (2 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Statement of company's objects (2 pages) |
6 November 2020 | Termination of appointment of Omolola Adedoyin as a secretary on 4 November 2020 (1 page) |
6 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Mr Raymond Stephenson as a director on 3 March 2020 (2 pages) |
22 January 2020 | Appointment of Mr Peter Albert Cooper as a director on 19 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Brian Thomas Kelly as a director on 19 December 2019 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
18 December 2019 | Termination of appointment of John Baumback as a secretary on 18 December 2019 (1 page) |
18 December 2019 | Appointment of Mrs Omolola Adedoyin as a secretary on 18 December 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
21 December 2018 | NE01 (2 pages) |
21 December 2018 | Resolutions
|
27 November 2018 | Change of name notice (2 pages) |
27 November 2018 | Resolutions
|
12 November 2018 | Memorandum and Articles of Association (5 pages) |
12 November 2018 | Resolutions
|
12 November 2018 | Statement of company's objects (2 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
3 November 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
3 November 2016 | Secretary's details changed for John Baumback on 10 October 2016 (1 page) |
3 November 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
3 November 2016 | Secretary's details changed for John Baumback on 10 October 2016 (1 page) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
26 November 2015 | Annual return made up to 26 October 2015 no member list (4 pages) |
26 November 2015 | Annual return made up to 26 October 2015 no member list (4 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
20 November 2014 | Annual return made up to 26 October 2014 no member list (4 pages) |
20 November 2014 | Annual return made up to 26 October 2014 no member list (4 pages) |
28 October 2013 | Annual return made up to 26 October 2013 no member list (4 pages) |
28 October 2013 | Director's details changed for Edward David Lee on 1 January 2013 (2 pages) |
28 October 2013 | Director's details changed for Edward David Lee on 1 January 2013 (2 pages) |
28 October 2013 | Annual return made up to 26 October 2013 no member list (4 pages) |
28 October 2013 | Director's details changed for Edward David Lee on 1 January 2013 (2 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
6 November 2012 | Annual return made up to 26 October 2012 no member list (4 pages) |
6 November 2012 | Annual return made up to 26 October 2012 no member list (4 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 November 2011 | Annual return made up to 26 October 2011 no member list (4 pages) |
7 November 2011 | Annual return made up to 26 October 2011 no member list (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 November 2010 | Annual return made up to 26 October 2010 no member list (4 pages) |
3 November 2010 | Annual return made up to 26 October 2010 no member list (4 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 November 2009 | Annual return made up to 26 October 2009 no member list (4 pages) |
11 November 2009 | Annual return made up to 26 October 2009 no member list (4 pages) |
13 November 2008 | Annual return made up to 26/10/08 (2 pages) |
13 November 2008 | Annual return made up to 26/10/08 (2 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 May 2008 | Appointment terminate, secretary janet pibworth logged form (1 page) |
20 May 2008 | Appointment terminate, secretary janet pibworth logged form (1 page) |
13 May 2008 | Appointment terminated secretary janet pibworth (1 page) |
13 May 2008 | Secretary appointed john baumback (2 pages) |
13 May 2008 | Secretary appointed john baumback (2 pages) |
13 May 2008 | Appointment terminated secretary janet pibworth (1 page) |
29 January 2008 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
19 November 2007 | Annual return made up to 26/10/07 (2 pages) |
19 November 2007 | Annual return made up to 26/10/07 (2 pages) |
16 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 March 2007 | Annual return made up to 26/10/06
|
10 March 2007 | Annual return made up to 26/10/06
|
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
4 November 2005 | Annual return made up to 26/10/05 (4 pages) |
4 November 2005 | Annual return made up to 26/10/05 (4 pages) |
3 November 2004 | Annual return made up to 26/10/04 (4 pages) |
3 November 2004 | Annual return made up to 26/10/04 (4 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
21 January 2004 | Annual return made up to 26/10/03 (4 pages) |
21 January 2004 | Annual return made up to 26/10/03 (4 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
21 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
1 December 2002 | Annual return made up to 26/10/02
|
1 December 2002 | Annual return made up to 26/10/02
|
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
22 November 2001 | Annual return made up to 26/10/01
|
22 November 2001 | Annual return made up to 26/10/01
|
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 November 2000 | Annual return made up to 26/10/00 (4 pages) |
8 November 2000 | Annual return made up to 26/10/00 (4 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 November 1999 | Annual return made up to 26/10/99
|
23 November 1999 | Annual return made up to 26/10/99
|
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 November 1998 | Annual return made up to 26/10/98 (4 pages) |
24 November 1998 | Annual return made up to 26/10/98 (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
4 November 1997 | Annual return made up to 26/10/97 (4 pages) |
4 November 1997 | Annual return made up to 26/10/97 (4 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Annual return made up to 26/10/96
|
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Annual return made up to 26/10/95 (4 pages) |
24 December 1996 | Annual return made up to 26/10/96
|
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Annual return made up to 26/10/95 (4 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
27 March 1995 | Annual return made up to 26/10/94
|
27 March 1995 | Annual return made up to 26/10/94
|
10 May 1985 | Incorporation (27 pages) |
10 May 1985 | Incorporation (27 pages) |