Westcliff-On-Sea
SS0 7JX
Director Name | Colin John Warren |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2002) |
Role | Plastering Contractor |
Correspondence Address | 19 Churchill Avenue Halstead Essex CO9 2BE |
Director Name | Mr David Alfred Patrick Foster |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 1 month (resigned 11 April 2019) |
Role | Plastering Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kiln Drive Great Cornard Sudbury Suffolk CO10 0DN |
Secretary Name | Mr David Alfred Patrick Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2002) |
Role | Plastering Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kiln Drive Great Cornard Sudbury Suffolk CO10 0DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2002(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2008) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Registered Address | 30 Milton Road Westcliff-On-Sea SS0 7JX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mr David Alfred Patrick Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,456 |
Cash | £80,591 |
Current Liabilities | £49,850 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
28 September 1995 | Delivered on: 5 October 1995 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
---|
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
---|---|
27 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
25 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
16 April 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
11 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Return made up to 18/02/07; full list of members (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 February 2005 | Return made up to 18/02/05; full list of members (6 pages) |
7 April 2004 | Return made up to 18/02/04; full list of members (5 pages) |
6 November 2003 | Director resigned (1 page) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Return made up to 18/02/03; full list of members (7 pages) |
7 May 2003 | New secretary appointed (2 pages) |
27 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 February 1997 | Return made up to 18/02/97; full list of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 February 1996 | Return made up to 18/02/96; full list of members (6 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 February 1994 | Incorporation (9 pages) |