Broton Drive
Halstead
Essex
CO9 1HB
Director Name | Kay Sheila Frost |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 - 11 Broton Trading Estate Halstead Essex CO9 1HB |
Secretary Name | Kay Sheila Frost |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 - 11 Broton Trading Estate Halstead Essex CO9 1HB |
Website | www.fixautohalstead.co.uk/ |
---|---|
Telephone | 01787 473039 |
Telephone region | Sudbury |
Registered Address | Unit 9 - 11 Broton Trading Estate Halstead Essex CO9 1HB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
50 at £1 | Glenn Samuel Cass 50.00% Ordinary |
---|---|
50 at £1 | Kay Sheila Frost 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,177 |
Cash | £78 |
Current Liabilities | £798,753 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 1 week from now) |
26 June 2012 | Delivered on: 28 June 2012 Satisfied on: 15 December 2015 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1. make:renault model:clio 1.2 campus yom:2008 5 door reg.no.EA58CZE chassis VF1BB1KEF40372071 2. make:renault model:clio 1.2 extreme yom:2009 3 door reg.no.EEK09EJD chassis VF1CR1JOH41097071 3. make:renault model:clio 1.2 extreme yom:2009 3 door reg.no.EK09EHZ chassis VF1CR1JOH41097072 (for further details of chattels charged please refer to form MG01) see image for full details. Fully Satisfied |
---|---|
21 July 2010 | Delivered on: 3 August 2010 Satisfied on: 15 December 2015 Persons entitled: Fe Loan Management Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
24 March 2004 | Delivered on: 2 April 2004 Satisfied on: 14 May 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 9084460 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
13 October 1999 | Delivered on: 21 October 1999 Satisfied on: 14 May 2008 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: The freehold property known as unit 15 broton trading estate halstead essex t/no: EX499740. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 March 1992 | Delivered on: 20 March 1992 Satisfied on: 14 May 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 December 2009 | Delivered on: 24 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 6 7 10 and 14-16 broton trading estate holstead t/n's EX487430 EX812613 EX367999 EXS748036, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Part Satisfied |
28 October 2009 | Delivered on: 5 November 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
4 January 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
13 November 2020 | Satisfaction of charge 4 in full (1 page) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for Kay Sheila Frost on 9 February 2019 (2 pages) |
18 February 2019 | Change of details for Glenn Samuel Cass as a person with significant control on 9 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Glenn Samuel Cass on 9 February 2019 (2 pages) |
18 February 2019 | Change of details for Kay Sheila Frost as a person with significant control on 9 February 2019 (2 pages) |
18 February 2019 | Secretary's details changed for Kay Sheila Frost on 9 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 December 2016 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
4 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Kay Sheila Frost on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Kay Sheila Frost on 4 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 December 2015 | Satisfaction of charge 7 in full (2 pages) |
15 December 2015 | Satisfaction of charge 7 in full (2 pages) |
15 December 2015 | Satisfaction of charge 6 in full (1 page) |
15 December 2015 | Satisfaction of charge 6 in full (1 page) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
22 April 2015 | Satisfaction of charge 5 in full (4 pages) |
22 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
22 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
22 April 2015 | Satisfaction of charge 5 in full (4 pages) |
22 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 December 2014 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 January 2011 | Registered office address changed from 9-11 Broton Trading Estate Halstead Essex CO9 1HR on 20 January 2011 (1 page) |
20 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Registered office address changed from 9-11 Broton Trading Estate Halstead Essex CO9 1HR on 20 January 2011 (1 page) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 March 2007 | Return made up to 26/12/06; full list of members (2 pages) |
27 March 2007 | Return made up to 26/12/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 February 2006 | Return made up to 26/12/05; full list of members (2 pages) |
13 February 2006 | Return made up to 26/12/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 March 2005 | Accounting reference date shortened from 05/07/04 to 30/06/04 (1 page) |
29 March 2005 | Accounting reference date shortened from 05/07/04 to 30/06/04 (1 page) |
13 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 5 July 2003 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 5 July 2003 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 5 July 2003 (7 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 5 July 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 5 July 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 5 July 2002 (6 pages) |
10 March 2003 | Accounting reference date shortened from 31/03/03 to 05/07/02 (1 page) |
10 March 2003 | Accounting reference date shortened from 31/03/03 to 05/07/02 (1 page) |
22 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
11 January 2001 | Return made up to 26/12/00; full list of members
|
11 January 2001 | Return made up to 26/12/00; full list of members
|
11 January 2000 | Return made up to 26/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 26/12/99; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Return made up to 26/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 26/12/98; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 March 1998 | Return made up to 26/12/97; no change of members (4 pages) |
19 March 1998 | Return made up to 26/12/97; no change of members (4 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 March 1997 | Return made up to 26/12/96; no change of members
|
26 March 1997 | Return made up to 26/12/96; no change of members
|
2 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 May 1996 | Return made up to 26/12/95; full list of members (6 pages) |
2 May 1996 | Return made up to 26/12/95; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
12 June 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
10 September 1986 | Incorporation (16 pages) |
10 September 1986 | Incorporation (16 pages) |