Grays
Essex
RM16 2XX
Secretary Name | Mrs Hayley Teressa Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1994(same day as company formation) |
Role | Elecronics Assembly Technician |
Country of Residence | England |
Correspondence Address | 34 Connaught Avenue Grays Essex RM16 2XX |
Director Name | Mr Paul Steven Cox |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2004(10 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 34 Connaught Avenue Grays Essex RM16 2XX |
Director Name | Lynne Marie Donovan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Pcture Frame Maker |
Correspondence Address | 39 Manor Road Grays Essex RM17 6EF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(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 | 05 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Sharne Lisa Brunger |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 10 November 2006) |
Role | Sales Executive |
Correspondence Address | 2 Little Seabrights Cottages Vicarage Lane Great Baddow Chelmsford Essex CM2 7SU |
Director Name | Mr David Michael Poole |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | Trinity Gables Brockley Grove Hutton Brentwood Essex CM13 2JJ |
Website | essextarpaulin.co.uk |
---|
Registered Address | Unit 31 Thames Industrial Estate East Tilbury Essex RM18 8RH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
500 at £1 | H. Cox 50.00% Ordinary |
---|---|
500 at £1 | Paul Steven Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,161 |
Cash | £108,666 |
Current Liabilities | £106,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
10 January 1996 | Delivered on: 16 January 1996 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. Outstanding |
---|
31 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Director's details changed for Paul Steven Cox on 8 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Paul Steven Cox on 8 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Paul Steven Cox on 8 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mrs Hayley Teressa Cox on 8 February 2013 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 April 2010 | Director's details changed for Mrs Hayley Teressa Cox on 31 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mrs Hayley Teressa Cox on 31 December 2009 (2 pages) |
29 April 2010 | Registered office address changed from Unit 2 Thurrock Park Way Tilbury Essex RM18 7HZ on 29 April 2010 (1 page) |
29 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Registered office address changed from Unit 2 Thurrock Park Way Tilbury Essex RM18 7HZ on 29 April 2010 (1 page) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 May 2009 | Return made up to 23/03/09; no change of members (4 pages) |
2 May 2009 | Return made up to 23/03/09; no change of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 July 2008 | Return made up to 23/03/08; no change of members (7 pages) |
18 July 2008 | Return made up to 23/03/08; no change of members (7 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 May 2007 | Return made up to 23/03/07; full list of members (7 pages) |
25 May 2007 | Return made up to 23/03/07; full list of members (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
28 March 2006 | Return made up to 23/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: woodville works church road noak hill romford essex RM4 1LH (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: woodville works church road noak hill romford essex RM4 1LH (1 page) |
4 October 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 05/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 05/04/04; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
15 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 May 1998 | Return made up to 05/04/98; no change of members
|
28 May 1998 | Return made up to 05/04/98; no change of members
|
30 May 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 May 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
2 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
15 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Ad 09/02/96--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
11 April 1996 | Ad 09/02/96--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
11 April 1996 | Director resigned (1 page) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
4 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |
4 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |