Pensons Lane
Greensted Green
Ongar Essex
CM5 9LF
Director Name | Mr Howard Francis Sam Innocent |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2014(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 New London Road Chelmsford Essex CM2 0AE |
Director Name | Mr John Lewis Innocent |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 169 New London Road Chelmsford Essex CM2 0AE |
Director Name | Mr Grame Ogilvie Ross |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 October 2000) |
Role | Engineer |
Correspondence Address | 55 Lake Rise Romford Essex RM1 4DZ |
Director Name | Mr John Lewis Innocent |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 years after company formation) |
Appointment Duration | 28 years (resigned 29 November 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Willow Cottage Pensons Lane Greensted Green Ongar Essex CM5 9LF |
Director Name | Gerald Hornsby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 2002) |
Role | Design Engineer |
Correspondence Address | 39 Douglas Road Goodmayes Ilford Essex IG3 8UZ |
Director Name | Steven Talbot |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 2002) |
Role | Engineer |
Correspondence Address | 65 Avenue Road Harold Wood Romford Essex RM3 0SS |
Director Name | Vincent Leatt |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(12 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 28 April 2021) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Geoffrey Avenue Harold Park Romford Essex RM3 0YJ |
Director Name | John Maxwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(13 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 August 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Archway Heaton Grange Romford Essex RM3 7EH |
Director Name | Michael Guy Scarfe |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 New London Road Chelmsford Essex CM2 0AE |
Director Name | Stephen Westlake |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 New London Road Chelmsford Essex CM2 0AE |
Director Name | Mr Richard Cox |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 New London Road Chelmsford Essex CM2 0AE |
Registered Address | 169 New London Road Chelmsford Essex CM2 0AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,354,218 |
Gross Profit | £3,346,720 |
Net Worth | £4,755,822 |
Cash | £435,578 |
Current Liabilities | £1,601,488 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
17 January 2014 | Delivered on: 22 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 February 1989 | Delivered on: 28 February 1989 Persons entitled: Barclays 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 c&d, rom industrial estate, chesham close, cedar road, romford, essex. Outstanding |
15 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
4 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
3 August 2022 | Full accounts made up to 31 October 2021 (21 pages) |
31 May 2022 | Statement of capital on 31 May 2022
|
31 May 2022 | Solvency Statement dated 27/05/22 (1 page) |
31 May 2022 | Resolutions
|
31 May 2022 | Statement by Directors (1 page) |
1 February 2022 | Full accounts made up to 31 October 2020 (20 pages) |
11 November 2021 | Cessation of Kilofrequency Limited as a person with significant control on 1 November 2021 (1 page) |
11 November 2021 | Notification of Precision Balancing Limited as a person with significant control on 1 November 2021 (2 pages) |
11 November 2021 | Confirmation statement made on 1 November 2021 with updates (7 pages) |
30 April 2021 | Termination of appointment of Vincent Leatt as a director on 28 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Richard Cox as a director on 28 April 2021 (1 page) |
29 April 2021 | Appointment of Mr John Lewis Innocent as a director on 29 April 2021 (2 pages) |
3 December 2020 | Confirmation statement made on 1 November 2020 with updates (6 pages) |
5 November 2020 | Full accounts made up to 31 October 2019 (21 pages) |
21 August 2020 | Termination of appointment of Stephen Westlake as a director on 19 August 2020 (1 page) |
4 December 2019 | Termination of appointment of John Lewis Innocent as a director on 29 November 2019 (1 page) |
29 November 2019 | Confirmation statement made on 18 November 2019 with updates (6 pages) |
5 August 2019 | Full accounts made up to 31 October 2018 (19 pages) |
28 November 2018 | Confirmation statement made on 18 November 2018 with updates (6 pages) |
6 August 2018 | Termination of appointment of Michael Guy Scarfe as a director on 3 August 2018 (1 page) |
1 August 2018 | Full accounts made up to 31 October 2017 (21 pages) |
29 March 2018 | Appointment of Mr Richard Cox as a director on 29 March 2018 (2 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with updates (6 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with updates (6 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
26 July 2016 | Full accounts made up to 31 October 2015 (20 pages) |
26 July 2016 | Full accounts made up to 31 October 2015 (20 pages) |
30 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
6 August 2015 | Full accounts made up to 31 October 2014 (19 pages) |
6 August 2015 | Full accounts made up to 31 October 2014 (19 pages) |
11 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2015 | Change of share class name or designation (2 pages) |
11 March 2015 | Change of share class name or designation (2 pages) |
11 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 March 2015 | Appointment of Stephen Westlake as a director on 28 January 2015 (3 pages) |
4 March 2015 | Appointment of Michael Guy Scarfe as a director on 28 January 2015 (3 pages) |
4 March 2015 | Appointment of Michael Guy Scarfe as a director on 28 January 2015 (3 pages) |
4 March 2015 | Appointment of Stephen Westlake as a director on 28 January 2015 (3 pages) |
26 February 2015 | Resolutions
|
10 December 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
10 December 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
10 December 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
10 June 2014 | Group of companies' accounts made up to 31 October 2013 (18 pages) |
10 June 2014 | Group of companies' accounts made up to 31 October 2013 (18 pages) |
22 January 2014 | Registration of charge 023189580002 (26 pages) |
22 January 2014 | Registration of charge 023189580002 (26 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 7 April 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 7 April 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 7 April 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
8 January 2014 | Appointment of Howard Francis Sam Innocent as a director (5 pages) |
8 January 2014 | Appointment of Howard Francis Sam Innocent as a director (5 pages) |
24 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
29 August 2013 | Termination of appointment of John Maxwell as a director (2 pages) |
29 August 2013 | Termination of appointment of John Maxwell as a director (2 pages) |
22 July 2013 | Group of companies' accounts made up to 31 October 2012 (16 pages) |
22 July 2013 | Group of companies' accounts made up to 31 October 2012 (16 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 28 April 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 28 April 2012
|
7 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (9 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
7 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Group of companies' accounts made up to 31 October 2011 (16 pages) |
29 June 2012 | Group of companies' accounts made up to 31 October 2011 (16 pages) |
13 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
13 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
9 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
9 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
12 May 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
12 May 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
10 December 2009 | Director's details changed for John Maxwell on 18 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr John Lewis Innocent on 18 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Vincent Leatt on 18 November 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 December 2009 | Director's details changed for Vincent Leatt on 18 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (13 pages) |
10 December 2009 | Director's details changed for Mr John Lewis Innocent on 18 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (13 pages) |
10 December 2009 | Director's details changed for John Maxwell on 18 November 2009 (2 pages) |
24 September 2009 | Ad 01/07/09\gbp si 4@1=4\gbp ic 15127/15131\ (2 pages) |
24 September 2009 | Ad 01/07/09\gbp si 4@1=4\gbp ic 15127/15131\ (2 pages) |
11 May 2009 | Accounts for a small company made up to 31 October 2008 (14 pages) |
11 May 2009 | Accounts for a small company made up to 31 October 2008 (14 pages) |
6 January 2009 | Ad 11/07/08\gbp si 717@1=717\gbp ic 14410/15127\ (5 pages) |
6 January 2009 | Ad 11/07/08\gbp si 717@1=717\gbp ic 14410/15127\ (5 pages) |
6 January 2009 | Return made up to 18/11/08; full list of members (12 pages) |
6 January 2009 | Return made up to 18/11/08; full list of members (12 pages) |
7 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
7 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
13 December 2007 | Return made up to 18/11/07; full list of members (9 pages) |
13 December 2007 | Return made up to 18/11/07; full list of members (9 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 December 2006 | Return made up to 18/11/06; full list of members (13 pages) |
28 December 2006 | Return made up to 18/11/06; full list of members (13 pages) |
13 July 2006 | Ad 03/07/06--------- £ si 260@1=260 £ ic 14150/14410 (2 pages) |
13 July 2006 | Ad 03/07/06--------- £ si 150@1=150 £ ic 14000/14150 (2 pages) |
13 July 2006 | Ad 03/07/06--------- £ si 260@1=260 £ ic 14150/14410 (2 pages) |
13 July 2006 | Ad 03/07/06--------- £ si 150@1=150 £ ic 14000/14150 (2 pages) |
31 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
21 December 2005 | Return made up to 18/11/05; change of members (12 pages) |
21 December 2005 | Return made up to 18/11/05; change of members (12 pages) |
22 November 2005 | Ad 03/11/05-03/11/05 £ si 121@1=121 £ ic 13879/14000 (2 pages) |
22 November 2005 | Ad 03/11/05-03/11/05 £ si 121@1=121 £ ic 13879/14000 (2 pages) |
11 August 2005 | Full accounts made up to 31 October 2004 (11 pages) |
11 August 2005 | Full accounts made up to 31 October 2004 (11 pages) |
23 February 2005 | Return made up to 18/11/04; full list of members (14 pages) |
23 February 2005 | Return made up to 18/11/04; full list of members (14 pages) |
13 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
13 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
5 December 2003 | Return made up to 18/11/03; full list of members (11 pages) |
5 December 2003 | Return made up to 18/11/03; full list of members (11 pages) |
8 May 2003 | Full accounts made up to 31 October 2002 (15 pages) |
8 May 2003 | Full accounts made up to 31 October 2002 (15 pages) |
30 December 2002 | Return made up to 18/11/02; change of members
|
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Return made up to 18/11/02; change of members
|
30 December 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
19 March 2002 | Full accounts made up to 31 October 2001 (10 pages) |
19 March 2002 | Full accounts made up to 31 October 2001 (10 pages) |
17 December 2001 | Return made up to 18/11/01; full list of members
|
17 December 2001 | Return made up to 18/11/01; full list of members
|
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
24 September 2001 | Statement of affairs (7 pages) |
24 September 2001 | Ad 29/06/01--------- £ si 370@1=370 £ ic 13509/13879 (2 pages) |
24 September 2001 | Ad 29/06/01--------- £ si 370@1=370 £ ic 13509/13879 (2 pages) |
24 September 2001 | Statement of affairs (7 pages) |
3 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
3 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
11 January 2001 | Return made up to 18/11/00; full list of members (13 pages) |
11 January 2001 | Return made up to 18/11/00; full list of members (13 pages) |
17 April 2000 | Full accounts made up to 31 October 1999 (11 pages) |
17 April 2000 | Full accounts made up to 31 October 1999 (11 pages) |
5 December 1999 | Return made up to 18/11/99; full list of members
|
5 December 1999 | Return made up to 18/11/99; full list of members
|
7 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 December 1998 | Resolutions
|
18 December 1998 | Nc inc already adjusted 10/03/98 (1 page) |
18 December 1998 | Nc inc already adjusted 10/03/98 (1 page) |
4 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
4 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (7 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (7 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
23 December 1997 | Return made up to 18/11/97; full list of members
|
23 December 1997 | Return made up to 18/11/97; full list of members
|
23 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 48 thorley hill bishops stortford herts CM23 3NA (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 48 thorley hill bishops stortford herts CM23 3NA (1 page) |
27 May 1997 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
27 May 1997 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
27 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
27 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
22 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
22 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 November 1988 | Incorporation (13 pages) |
18 November 1988 | Incorporation (13 pages) |