1299-1301 London Road
Leigh - On - Sea
Essex
SS9 2AD
Secretary Name | Mr Gareth Lloyd Hughes |
---|---|
Status | Current |
Appointed | 25 November 2016(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Devine House 1299-1301 London Road Leigh - On - Sea Essex SS9 2AD |
Director Name | Ashlie Alana Hughes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 March 2002) |
Role | Company Director |
Correspondence Address | 29 Spencer Road Benfleet Essex SS7 3ET |
Secretary Name | Molly May Lillian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | 71 Rayleigh Road Thundersley Benfleet Essex SS7 3YE |
Website | essexmaintenanceuk.com |
---|---|
Telephone | 01268 755577 |
Telephone region | Basildon |
Registered Address | Devine House 1299-1301 London Road Leigh - On - Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Gareth Lloyd Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,721 |
Cash | £51,354 |
Current Liabilities | £111,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
14 March 2022 | Delivered on: 15 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
21 July 1997 | Delivered on: 23 July 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
30 March 1993 | Delivered on: 16 April 1993 Satisfied on: 7 August 1998 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. Fully Satisfied |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
15 March 2022 | Registration of charge 023394030003, created on 14 March 2022 (42 pages) |
12 March 2022 | Satisfaction of charge 2 in full (4 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
28 November 2016 | Appointment of Mr Gareth Lloyd Hughes as a secretary on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Gareth Lloyd Hughes as a secretary on 25 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Molly May Lillian Wood as a secretary on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Molly May Lillian Wood as a secretary on 25 November 2016 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 February 2010 | Director's details changed for Gareth Lloyd Hughes on 25 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Gareth Lloyd Hughes on 25 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 25/01/08; full list of members (3 pages) |
22 July 2008 | Return made up to 25/01/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
15 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
16 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 April 2003 | Return made up to 25/01/03; full list of members (6 pages) |
10 April 2003 | Return made up to 25/01/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
4 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
15 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 April 2000 | Return made up to 25/01/00; full list of members (6 pages) |
19 April 2000 | Return made up to 25/01/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1998 | Return made up to 25/01/98; no change of members
|
17 March 1998 | Return made up to 25/01/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 July 1997 | Particulars of mortgage/charge (6 pages) |
23 July 1997 | Particulars of mortgage/charge (6 pages) |
7 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
7 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 July 1994 | Company name changed essex roofing and maintenance co mpany LIMITED\certificate issued on 04/07/94 (2 pages) |
1 July 1994 | Company name changed essex roofing and maintenance co mpany LIMITED\certificate issued on 04/07/94 (2 pages) |
10 August 1989 | Company name changed fabfit LIMITED\certificate issued on 11/08/89 (2 pages) |
10 August 1989 | Company name changed fabfit LIMITED\certificate issued on 11/08/89 (2 pages) |
25 January 1989 | Incorporation (9 pages) |
25 January 1989 | Incorporation (9 pages) |