East Tilbury
Tilbury
Essex
RM18 8SB
Director Name | Mrs Sally Elizabeth Gray |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 218 Princess Margaret Road East Tilbury Tilbury Essex RM18 8SB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Gwyneth Clare McCormack |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemps Farm Dennises Lane South Ockendon Essex RM15 5SD |
Director Name | Mr Kieran Andrew McCormack |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 November 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Kemps Farm Dennises Lane South Ockendon Essex RM15 5SD |
Secretary Name | Josephine Judith Tina Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 29 Corran Way South Ockendon Essex RM15 6AR |
Director Name | Kenneth Gray |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 March 2009) |
Role | Sales Manager |
Correspondence Address | 218 Princess Margaret Road East Tilbury Tilbury Essex RM18 8SB |
Director Name | Doreen Gray |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 May 2006) |
Role | Office Clerk |
Correspondence Address | 218 Princess Margaret Road East Tilbury Essex RM18 8SB |
Secretary Name | Doreen Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 May 2006) |
Role | Office Clerk |
Correspondence Address | 218 Princess Margaret Road East Tilbury Essex RM18 8SB |
Secretary Name | Michael David Anthony Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2015) |
Role | Office Manager |
Correspondence Address | 218 Princess Margaret Road East Tilbury Tilbury Essex RM18 8SB |
Website | senatorwelding.com |
---|
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £322,388 |
Gross Profit | £137,023 |
Net Worth | £54,356 |
Cash | £30,331 |
Current Liabilities | £52,792 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
5 October 2017 | Registered office address changed from 1st Floor, Broad Oak House Grover Walk Corringham, Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 5 October 2017 (1 page) |
---|---|
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
14 July 2017 | Notification of Sally Elizabeth Gray as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Sally Elizabeth Gray as a person with significant control on 6 April 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 June 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
6 October 2015 | Termination of appointment of Michael David Anthony Gray as a secretary on 1 August 2015 (1 page) |
13 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
28 April 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
5 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
14 January 2010 | Secretary's details changed for Michael David Anthony Gray on 30 November 2009 (1 page) |
14 January 2010 | Director's details changed for Michael David Anthony Gray on 30 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Sally Elizabeth Gray on 30 November 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Michael David Anthony Gray on 30 November 2009 (1 page) |
15 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
18 March 2009 | Appointment terminated director kenneth gray (1 page) |
18 March 2009 | Director appointed mrs sally elizabeth gray (1 page) |
10 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
8 April 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS (1 page) |
31 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
2 May 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
18 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
17 March 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
8 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New secretary appointed;new director appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 01/07/02; full list of members
|
6 March 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
21 February 2002 | Ad 15/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (25 pages) |
13 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
13 May 1998 | New director appointed (2 pages) |
11 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
14 February 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 July 1996 | Return made up to 01/07/96; full list of members
|
18 March 1996 | Director's particulars changed (1 page) |
26 February 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |