Coggeshall
Colchester
Essex
CO6 1RJ
Secretary Name | Jennifer Westall |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2008(20 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 65 Kelvedon Road Coggeshall Colchester Essex CO6 1RJ |
Director Name | Graham John Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 September 2008) |
Role | Tool Maker |
Correspondence Address | 282 Broomfield Road Chelmsford Essex CM1 4DY |
Secretary Name | Graham John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | 282 Broomfield Road Chelmsford Essex CM1 4DY |
Website | tncprecision.com |
---|---|
Email address | [email protected] |
Telephone | 01268 764631 |
Telephone region | Basildon |
Registered Address | 1 Roman Court Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2013 |
---|---|
Net Worth | £166,186 |
Cash | £106,375 |
Current Liabilities | £137,323 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
19 March 1993 | Delivered on: 25 March 1993 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. Outstanding |
---|
20 April 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
---|---|
15 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
25 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
26 March 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
8 September 2020 | Registered office address changed from Unit 5 Rawreth Barns Dollymans Farm Doblegte Lane Rawreth Essex SS11 8UD to 1 Roman Court Hurricane Way Wickford Essex SS11 8YB on 8 September 2020 (1 page) |
29 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
12 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
14 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 January 2014 | Director's details changed for Stephen Westall on 19 March 2013 (2 pages) |
14 January 2014 | Secretary's details changed for Jennifer Westall on 19 March 2013 (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Stephen Westall on 19 March 2013 (2 pages) |
14 January 2014 | Director's details changed for Stephen Westall on 19 March 2013 (2 pages) |
14 January 2014 | Director's details changed for Stephen Westall on 19 March 2013 (2 pages) |
14 January 2014 | Secretary's details changed for Jennifer Westall on 19 March 2013 (1 page) |
17 June 2013 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2013 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Resolutions
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 February 2012 | Director's details changed for Stephen Westall on 14 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Stephen Westall on 14 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
24 December 2008 | Gbp ic 3000/1500\25/09/08\gbp sr 1500@1=1500\ (2 pages) |
24 December 2008 | Gbp ic 3000/1500\25/09/08\gbp sr 1500@1=1500\ (2 pages) |
17 December 2008 | Appointment terminated director and secretary graham clark (1 page) |
17 December 2008 | Secretary appointed jennifer westall (2 pages) |
17 December 2008 | Appointment terminated director and secretary graham clark (1 page) |
17 December 2008 | Secretary appointed jennifer westall (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 5 kendal court hurricane way wickford essex (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 5 kendal court hurricane way wickford essex (1 page) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
24 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
14 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
14 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
17 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (5 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (5 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
14 January 1999 | Return made up to 14/01/99; full list of members (5 pages) |
14 January 1999 | Return made up to 14/01/99; full list of members (5 pages) |
31 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
23 December 1997 | Location of register of members (1 page) |
23 December 1997 | Location of register of members (1 page) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
4 February 1997 | Return made up to 14/01/97; full list of members (5 pages) |
4 February 1997 | Return made up to 14/01/97; full list of members (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
26 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
26 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 August 1988 | Incorporation (12 pages) |