Great Wakering
Southend On Sea
Essex
SS3 0EL
Director Name | Mr Jon Christopher King |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Craftsman Square Temple Farm Industrial Estate Southend-On-Sea SS2 5RH |
Director Name | Mr David Michael Leighton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Craftsman Square Temple Farm Industrial Estate Southend-On-Sea SS2 5RH |
Director Name | Mr Lee Watkins |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Craftsman Square Temple Farm Industrial Estate Southend-On-Sea SS2 5RH |
Director Name | Mr Colin Leslie Edwards |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 26 October 2018) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fairfield Gardens Eastwood Leigh On Sea Essex SS9 5SF |
Director Name | Mrs Maureen Patricia Edwards |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fairfield Gardens Eastwood Leigh On Sea Essex SS9 5SF |
Secretary Name | Mrs Maureen Patricia Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fairfield Gardens Eastwood Leigh On Sea Essex SS9 5SF |
Website | essexinjectionmouldings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 461160 |
Telephone region | Southend-on-Sea |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Colin Leslie Edwards 50.00% Ordinary |
---|---|
1 at £1 | Mrs Maureen Patricia Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291,294 |
Cash | £102,704 |
Current Liabilities | £295,020 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
2 October 2018 | Delivered on: 10 October 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
25 February 1991 | Delivered on: 4 March 1991 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 June 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
28 June 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
26 July 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
23 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
9 September 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
11 July 2019 | Notification of Essex Injection Holdings Limited as a person with significant control on 20 October 2018 (2 pages) |
11 July 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
11 July 2019 | Cessation of Colin Leslie Edwards as a person with significant control on 2 October 2018 (1 page) |
11 July 2019 | Cessation of Maureen Patricia Edwards as a person with significant control on 2 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Colin Leslie Edwards as a director on 26 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Maureen Patricia Edwards as a director on 26 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Maureen Patricia Edwards as a secretary on 26 October 2018 (1 page) |
25 October 2018 | Appointment of Mr Lee Watkins as a director on 15 October 2018 (2 pages) |
25 October 2018 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Monometer House Rectory Grove Leigh-on-Sea SS9 2HL on 25 October 2018 (1 page) |
25 October 2018 | Appointment of Mr David Michael Leighton as a director on 15 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Jon Christopher King as a director on 15 October 2018 (2 pages) |
10 October 2018 | Registration of charge 021370670002, created on 2 October 2018 (39 pages) |
11 September 2018 | Satisfaction of charge 1 in full (1 page) |
13 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
9 March 2018 | Audited abridged accounts made up to 30 November 2017 (10 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
4 April 2017 | Memorandum and Articles of Association (5 pages) |
4 April 2017 | Memorandum and Articles of Association (5 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
13 February 2017 | Full accounts made up to 30 November 2016 (13 pages) |
13 February 2017 | Full accounts made up to 30 November 2016 (13 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
8 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
17 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
30 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
18 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
18 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
22 March 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
22 March 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
30 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
17 March 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
17 March 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
26 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
27 March 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
27 March 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members
|
19 June 2002 | Return made up to 07/06/02; full list of members
|
27 February 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
27 February 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
20 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 13 david mews porter stret london W1M 1HW (1 page) |
20 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 13 david mews porter stret london W1M 1HW (1 page) |
7 February 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
7 February 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
21 June 2000 | Return made up to 07/06/00; full list of members (4 pages) |
21 June 2000 | Return made up to 07/06/00; full list of members (4 pages) |
5 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
18 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
17 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
18 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
12 February 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
17 February 1996 | Accounts for a small company made up to 30 November 1995 (11 pages) |
17 February 1996 | Accounts for a small company made up to 30 November 1995 (11 pages) |
2 August 1995 | Return made up to 07/06/95; no change of members (4 pages) |
2 August 1995 | Return made up to 07/06/95; no change of members (4 pages) |
21 March 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
21 March 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
24 October 1987 | Memorandum and Articles of Association (11 pages) |
24 October 1987 | Memorandum and Articles of Association (11 pages) |
2 October 1987 | Resolutions
|
2 October 1987 | Resolutions
|
23 September 1987 | Company name changed\certificate issued on 23/09/87 (2 pages) |
3 June 1987 | Incorporation (13 pages) |
3 June 1987 | Incorporation (13 pages) |