Leigh On Sea
Essex
SS9 2AB
Director Name | Mr Christopher Paul Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Tyre Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
Secretary Name | Mr Roger Franklin Gates |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
Director Name | Mr David John Richards |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Underwood Road Chingford London E4 9EB |
Secretary Name | Mr David John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Underwood Road Chingford London E4 9EB |
Director Name | Ian Clifford Merrell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2004) |
Role | Tyre Wholesaler |
Correspondence Address | 14 Victoria Drive Great Wakering Essex SS3 0AT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
60 at £1 | Mr Roger Franklin Gates 60.00% Ordinary |
---|---|
40 at £1 | Christopher Paul Wilson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,553 |
Cash | £393,382 |
Current Liabilities | £1,252,151 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
21 November 2006 | Delivered on: 25 November 2006 Persons entitled: National Westminster 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. Outstanding |
---|---|
21 July 1992 | Delivered on: 25 July 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge overa all the and goodwill, bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
18 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
20 February 2018 | Secretary's details changed for Mr Roger Franklin Gates on 20 February 2018 (1 page) |
20 February 2018 | Director's details changed for Mr Roger Franklin Gates on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Christopher Paul Wilson on 20 February 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 March 2010 | Director's details changed for Mr Roger Franklin Gates on 18 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Christopher Paul Wilson on 18 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Roger Franklin Gates on 18 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Christopher Paul Wilson on 18 March 2010 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
11 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 March 2002 | Return made up to 18/03/02; full list of members
|
22 March 2002 | Return made up to 18/03/02; full list of members
|
13 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members
|
28 March 2001 | Return made up to 18/03/01; full list of members
|
18 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 March 2000 | Return made up to 18/03/00; full list of members
|
21 March 2000 | Return made up to 18/03/00; full list of members
|
6 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 149 leigh rd leigh on sea essex SS9 1JF (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 149 leigh rd leigh on sea essex SS9 1JF (1 page) |
13 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Ad 30/06/97--------- £ si 51@1=51 £ ic 49/100 (2 pages) |
29 August 1997 | £ ic 100/49 24/06/97 £ sr 51@1=51 (1 page) |
29 August 1997 | Ad 30/06/97--------- £ si 51@1=51 £ ic 49/100 (2 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | £ ic 100/49 24/06/97 £ sr 51@1=51 (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
11 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 March 1996 | Return made up to 18/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 18/03/96; full list of members (6 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 September 1995 | Ad 22/08/95--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 September 1995 | Ad 22/08/95--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
30 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |