Canvey Island
Essex
SS8 8EY
Director Name | Mr Mark Hughes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2004(15 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Woodside Leigh On Sea Essex SS9 4QX |
Director Name | Mr Jeffrey Daniel Harwood |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Allison House Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA |
Director Name | Mr Devangkumar Patel |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director (Services Offices) |
Country of Residence | England |
Correspondence Address | 147 Lambourne Road Chigwell Essex IG7 6EJ |
Director Name | Peter John Arrowsmith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 12 Heath Drive Gidea Park Romford Essex RM2 5QB |
Director Name | Dennis Bennett |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 40 Baddow Park Great Baddow Chelmsford Essex CM2 7SY |
Secretary Name | Mr Andrew Peter Saulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 28 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daleside Vicarage Lane Chigwell Essex IG7 6LS |
Director Name | Mr Eric Charles Coverdale |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(9 years after company formation) |
Appointment Duration | 6 years (resigned 06 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Barstable Road Stanford-Le-Hope Essex SS17 0NX |
Director Name | Mr Gary William Neale |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(9 years after company formation) |
Appointment Duration | 6 years (resigned 06 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Havering Drive Marshalls Park Romford Essex RM1 4BH |
Secretary Name | Mr Gary William Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(9 years after company formation) |
Appointment Duration | 6 years (resigned 06 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Havering Drive Marshalls Park Romford Essex RM1 4BH |
Director Name | Andrew Philip Thorne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(15 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2009) |
Role | Director Of Shipping Line |
Correspondence Address | 84 Foxglove Road Rushgreen Romford Essex RM7 0YQ |
Director Name | Mr John Leslie Buckberry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(15 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Jacaranda Close Chelmsford Essex CM1 6NN |
Secretary Name | Deborah Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(15 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 28 Portman Drive Billericay Essex CM12 0PE |
Director Name | Mr Paul Gardner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(28 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2020) |
Role | Landlord |
Country of Residence | GB |
Correspondence Address | 50 Holden Way Upminster Essex RM14 1BT |
Registered Address | 13 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
1 at £1 | Allison Engineering LTD 5.56% Ordinary |
---|---|
1 at £1 | Barford Education & Training 5.56% Ordinary |
1 at £1 | Consolidated Lazer Line LTD 5.56% Ordinary |
1 at £1 | Friends Life Services LTD 5.56% Ordinary |
1 at £1 | Jennifer Mary Ryan & Mark Pattison & Andrew Philip Thorne 5.56% Ordinary |
1 at £1 | Kemsley Whiteley & Ferris 5.56% Ordinary |
1 at £1 | Lighter Life 5.56% Ordinary |
1 at £1 | Martin Brown Licensed Conveyn 5.56% Ordinary |
1 at £1 | Mr Neil Lake 5.56% Ordinary |
1 at £1 | Mrs Susan Jane Elliott & Mr Charles Howard Elliott 5.56% Ordinary |
1 at £1 | Page Media Group LTD 5.56% Ordinary |
1 at £1 | Robert Lewis Head 5.56% Ordinary |
1 at £1 | Stuart James Forsdike 5.56% Ordinary |
1 at £1 | Trustee Of Neg PLC 5.56% Ordinary |
1 at £1 | Waldon White Jones LTD 5.56% Ordinary |
1 at £1 | Walkers Associates Consulting LTD 5.56% Ordinary |
2 at £1 | Guardian Water Treatment LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,424 |
Current Liabilities | £600 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
11 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
12 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
27 May 2022 | Termination of appointment of John Leslie Buckberry as a director on 24 May 2022 (1 page) |
14 March 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
10 February 2022 | Director's details changed for Mr John Leslie Buckberry on 2 February 2022 (2 pages) |
28 August 2021 | Appointment of Mr Devangkumar Patel as a director on 25 June 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
16 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
3 February 2020 | Termination of appointment of Paul Gardner as a director on 28 January 2020 (1 page) |
22 July 2019 | Confirmation statement made on 1 July 2019 with updates (6 pages) |
24 May 2019 | Director's details changed for Mr John Leslie Buckberry on 23 May 2019 (2 pages) |
15 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
31 July 2017 | Appointment of Mr Paul Gardner as a director on 20 July 2017 (3 pages) |
31 July 2017 | Appointment of Mr Paul Gardner as a director on 20 July 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
23 June 2017 | Appointment of Mr Jeffrey Daniel Harwood as a director on 5 June 2017 (3 pages) |
23 June 2017 | Appointment of Mr Jeffrey Daniel Harwood as a director on 5 June 2017 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Andrew John Greenwood on 25 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Andrew John Greenwood on 25 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 August 2015 | Termination of appointment of Deborah Harrison as a secretary on 1 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Deborah Harrison as a secretary on 1 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Deborah Harrison as a secretary on 1 August 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 October 2014 | Secretary's details changed for Deborah Harrison on 4 August 2014 (1 page) |
24 October 2014 | Secretary's details changed for Deborah Harrison on 4 August 2014 (1 page) |
24 October 2014 | Secretary's details changed for Deborah Harrison on 4 August 2014 (1 page) |
1 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
3 April 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
3 April 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
15 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
11 January 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
31 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Secretary's details changed for Deborah Harrison on 9 May 2011 (3 pages) |
18 May 2011 | Secretary's details changed for Deborah Harrison on 9 May 2011 (3 pages) |
18 May 2011 | Secretary's details changed for Deborah Harrison on 9 May 2011 (3 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (17 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (17 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (17 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
14 August 2009 | Return made up to 01/07/09; full list of members (14 pages) |
14 August 2009 | Return made up to 01/07/09; full list of members (14 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 April 2009 | Appointment terminated director andrew thorne (1 page) |
5 April 2009 | Appointment terminated director andrew thorne (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (12 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (12 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 July 2007 | Return made up to 14/07/07; full list of members (7 pages) |
26 July 2007 | Return made up to 14/07/07; full list of members (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2006 | Return made up to 14/07/06; change of members (8 pages) |
27 July 2006 | Return made up to 14/07/06; change of members (8 pages) |
9 August 2005 | Return made up to 14/07/05; full list of members
|
9 August 2005 | Return made up to 14/07/05; full list of members
|
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 October 2004 | Return made up to 14/07/04; full list of members (13 pages) |
8 October 2004 | Return made up to 14/07/04; full list of members (13 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 66 station road upminster essex RM14 2TD (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 66 station road upminster essex RM14 2TD (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
26 July 2004 | Ad 12/07/04--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
26 July 2004 | Ad 12/07/04--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 August 2003 | Return made up to 14/07/03; full list of members (12 pages) |
1 August 2003 | Return made up to 14/07/03; full list of members (12 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 August 2002 | Return made up to 14/07/02; full list of members (12 pages) |
2 August 2002 | Return made up to 14/07/02; full list of members (12 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 July 2001 | Return made up to 14/07/01; full list of members (10 pages) |
28 July 2001 | Return made up to 14/07/01; full list of members (10 pages) |
10 December 2000 | Ad 22/11/00--------- £ si 5@1=5 £ ic 12/17 (2 pages) |
10 December 2000 | Ad 22/11/00--------- £ si 5@1=5 £ ic 12/17 (2 pages) |
27 July 2000 | Return made up to 14/07/00; full list of members (9 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Return made up to 14/07/00; full list of members (9 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 November 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 November 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 November 1997 | Return made up to 14/07/97; change of members (5 pages) |
2 November 1997 | Return made up to 14/07/97; change of members (5 pages) |
27 November 1996 | Return made up to 14/07/96; no change of members (4 pages) |
27 November 1996 | Return made up to 14/07/96; no change of members (4 pages) |
1 November 1996 | Accounts made up to 30 September 1995 (10 pages) |
1 November 1996 | Accounts made up to 30 September 1995 (10 pages) |
1 November 1995 | Accounts made up to 30 September 1994 (7 pages) |
1 November 1995 | Accounts made up to 30 September 1994 (7 pages) |
6 September 1995 | Return made up to 14/07/95; full list of members
|
6 September 1995 | Return made up to 14/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 April 1992 | Return made up to 14/07/91; full list of members (5 pages) |
22 April 1992 | Return made up to 14/07/91; full list of members (5 pages) |
14 July 1989 | Incorporation (18 pages) |
14 July 1989 | Incorporation (18 pages) |