Westcliff-On-Sea
Essex
SS0 8LS
Director Name | Ms Julie Viall |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(32 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Chadwick Road Westcliff-On-Sea SS0 8LS |
Director Name | Michael Carmel Cachia |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 30 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 1997) |
Role | Maintenance Engineer |
Correspondence Address | 249 Benfleet Road Hadleigh Benfleet Essex SS7 1PS |
Director Name | Mark Zarb-Cousin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 30 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 10 March 2020) |
Role | Injection Moulder |
Country of Residence | England |
Correspondence Address | 78 St. Augustines Avenue Southend-On-Sea SS1 3JQ |
Secretary Name | Maureen Joan Cachia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 249 Benfleet Road Hadleigh Benfleet Essex SS7 1PS |
Secretary Name | Mr Darren Michael Cachia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 249 Benfleet Road Benfleet Essex SS7 1PS |
Secretary Name | Mark Zarb-Cousin |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 30 November 1997(10 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 11 March 2020) |
Role | Injection Moulder |
Country of Residence | United Kingdom |
Correspondence Address | 78 St. Augustines Avenue Southend-On-Sea SS1 3JQ |
Website | mcmplastics.co.uk |
---|---|
Telephone | 01245 322545 |
Telephone region | Chelmsford |
Registered Address | Fleet House, Unit 3 1 Armstrong Road Benfleet SS7 4FH |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Cachia Holding Company LTD 99.00% Ordinary |
---|---|
1 at £1 | Michael Carmel Cachia 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £496,814 |
Cash | £62,513 |
Current Liabilities | £255,680 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
25 November 2008 | Delivered on: 29 November 2008 Persons entitled: Cachia Holding Company Limited Classification: Debenture 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: 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 |
---|
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Darren Michael Cachia on 26 September 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Darren Michael Cachia on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mark Zarb-Cousin on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Darren Michael Cachia on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mark Zarb-Cousin on 1 October 2009 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2004 | Return made up to 30/11/04; full list of members
|
16 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: c/o bird luckin aquila house, waterloo lane chelmsford essex CM1 1BN (1 page) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
22 December 2003 | Return made up to 30/11/03; no change of members (4 pages) |
28 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
10 December 2002 | Return made up to 30/11/02; no change of members (4 pages) |
27 February 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Return made up to 30/11/01; full list of members (5 pages) |
11 January 2002 | Director's particulars changed (1 page) |
31 December 2001 | Location of register of members (1 page) |
31 December 2001 | Location of debenture register (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
28 June 2001 | Auditor's resignation (1 page) |
13 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members
|
23 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
30 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
13 April 1999 | Return made up to 30/11/98; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 May 1998 (13 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: aquila house waterloo lane chelsford essex CM1 1BN (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
16 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
22 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
17 December 1996 | Location of register of members (1 page) |
29 October 1996 | Full accounts made up to 31 May 1996 (10 pages) |
22 December 1995 | Return made up to 30/11/95; no change of members (12 pages) |
22 November 1995 | Full accounts made up to 31 May 1995 (9 pages) |
7 June 1988 | Company name changed grantgame LIMITED\certificate issued on 08/06/88 (2 pages) |