Elizabeth Gate
Grays
Essex
RM16 6QT
Secretary Name | Joanne Elizabeth Foy |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Secretary |
Correspondence Address | 20 Antelope Avenue Elizabeth Gate Grays Essex RM16 6QT |
Director Name | Mr Calvin Foy |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2017(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Antelope Avenue Elizabeth Gate Grays Essex Rm16 6q |
Director Name | Mr Calvin Foy |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2017(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Antelope Avenue Elizabeth Gate Grays Essex Rm16 6q |
Director Name | Mr Lee Harrison |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Steel Fixer |
Correspondence Address | White Hart Public House Kings Walk Grays Essex RM17 6HR |
Secretary Name | Mr Lee Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Steel Fixer |
Correspondence Address | White Hart Public House Kings Walk Grays Essex RM17 6HR |
Website | mandelreinforcements.co.uk |
---|
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr M.l. Foy 50.00% Ordinary |
---|---|
50 at £1 | Mrs J.e. Foy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,781 |
Cash | £5,817 |
Current Liabilities | £54,912 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
14 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
---|---|
20 October 2017 | Appointment of Calvin Foy as a director on 27 August 2017 (3 pages) |
31 August 2017 | Appointment of Mr Calvin Foy as a director on 27 August 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
17 July 2017 | Notification of Michael Leslie Foy as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Joanne Elizabeth Foy as a person with significant control on 6 April 2016 (2 pages) |
13 April 2017 | Secretary's details changed for Joanne Elizabeth Foy on 13 April 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 8 January 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
15 August 2007 | Location of register of members (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: abacus house 7 argent court sylvan way basildon, essex SS15 6TH (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 January 2004 | Return made up to 16/07/03; full list of members; amend (6 pages) |
14 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 August 2002 | Return made up to 16/07/02; full list of members (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2001 | Return made up to 16/07/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
2 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
9 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 November 1998 | Return made up to 16/07/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 September 1997 | Return made up to 16/07/97; full list of members
|
13 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 August 1996 | Return made up to 16/07/96; no change of members
|
16 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |