Crittall Road
Witham
Essex
CM8 3DR
Director Name | Julie Isabella Dixon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(1 year, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Crittall Road Witham Essex CM8 3DR |
Secretary Name | Julie Isabella Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(1 year, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Crittall Road Witham Essex CM8 3DR |
Director Name | Mr Peter John Dixon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Crittall Road Witham Essex CM8 3DR |
Website | kwikfastelectrical.co.uk |
---|---|
Telephone | 07 672629193 |
Telephone region | Mobile |
Registered Address | Unit 3 Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
50 at £1 | A.m. Young 50.00% Ordinary |
---|---|
50 at £1 | J.i. Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,342 |
Cash | £72,692 |
Current Liabilities | £464,734 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
20 December 2022 | Delivered on: 22 December 2022 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
30 June 1993 | Delivered on: 9 July 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 |
8 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
---|---|
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
21 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
7 November 2013 | Director's details changed for Julie Isabella Dixon on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Julie Isabella Dixon on 7 November 2013 (2 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 April 2010 | Secretary's details changed for Julie Isabella Dixon on 31 March 2010 (1 page) |
20 April 2010 | Director's details changed for Julie Isabella Dixon on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Anne Maria Young on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Peter John Dixon on 31 March 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Director and secretary's change of particulars / julie dixon / 31/03/2008 (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 June 2007 | New director appointed (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members
|
24 April 2003 | Return made up to 31/03/03; full list of members
|
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members
|
5 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 April 1999 | Return made up to 31/03/99; full list of members
|
28 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 April 1997 | Return made up to 31/03/97; no change of members
|
14 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 May 1996 | Return made up to 31/03/96; full list of members
|
24 January 1996 | Registered office changed on 24/01/96 from: suite 520 athene house 66 shoe lane london EC4A 3BQ (1 page) |
23 April 1995 | Return made up to 31/03/95; no change of members
|
16 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |