South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Director Name | Richard Clive Sargeant |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(9 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Viner Cottages Terling Chelmsford Essex CM3 2PU |
Director Name | Geoffrey Alan Peters |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Director - Proposed |
Correspondence Address | Brookside Wick Drive Wickford Essex SS12 9AS |
Secretary Name | Lynne Isobel Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Brookside Wick Drive Wickford Essex SS12 9AS |
Director Name | Steven Lay |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(3 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | 46 Streetly End West Wickham Cambridge CB1 6RP |
Secretary Name | Steven Lay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | 46 Streetly End West Wickham Cambridge CB1 6RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | computer-support-essex.co.uk |
---|---|
Telephone | 01268 575300 |
Telephone region | Basildon |
Registered Address | 11 Kendal Court Hurricane Way Wickford Business Park Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
40 at £1 | Catherine Francis 25.00% Ordinary |
---|---|
40 at £1 | Richard Sargeant 25.00% Ordinary |
40 at £1 | Robin Francis 25.00% Ordinary |
40 at £1 | Sarah Sargeant 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,165 |
Cash | £26,532 |
Current Liabilities | £101,000 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
26 March 1997 | Delivered on: 2 April 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
8 March 2024 | Total exemption full accounts made up to 31 October 2023 (8 pages) |
---|---|
1 August 2023 | Confirmation statement made on 21 July 2023 with updates (5 pages) |
21 March 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
26 July 2022 | Confirmation statement made on 21 July 2022 with updates (5 pages) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
26 July 2021 | Confirmation statement made on 21 July 2021 with updates (5 pages) |
23 February 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
28 July 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
19 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
1 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
26 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
3 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
11 November 2013 | Statement of capital on 11 November 2013
|
11 November 2013 | Statement by directors (1 page) |
11 November 2013 | Solvency statement dated 29/10/13 (1 page) |
11 November 2013 | Statement of capital on 11 November 2013
|
11 November 2013 | Solvency statement dated 29/10/13 (1 page) |
11 November 2013 | Statement by directors (1 page) |
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 January 2011 | Termination of appointment of Steven Lay as a secretary (1 page) |
19 January 2011 | Termination of appointment of Steven Lay as a director (1 page) |
19 January 2011 | Termination of appointment of Steven Lay as a director (1 page) |
19 January 2011 | Termination of appointment of Steven Lay as a secretary (1 page) |
24 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2006 | Return made up to 21/07/06; full list of members (3 pages) |
5 September 2006 | Return made up to 21/07/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 July 2005 | Return made up to 21/07/05; full list of members
|
22 July 2005 | Return made up to 21/07/05; full list of members
|
23 June 2005 | Registered office changed on 23/06/05 from: 24 olympic business centre paycocke road basildon essex SS14 3EX (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 24 olympic business centre paycocke road basildon essex SS14 3EX (1 page) |
1 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 July 2004 | Return made up to 21/07/04; full list of members
|
19 July 2004 | Return made up to 21/07/04; full list of members
|
12 December 2003 | Ad 01/08/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
12 December 2003 | Statement of affairs (4 pages) |
12 December 2003 | Ad 01/08/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
12 December 2003 | Statement of affairs (4 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
8 October 2003 | New director appointed (1 page) |
8 October 2003 | New director appointed (1 page) |
17 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
16 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 January 2002 | Resolutions
|
29 January 2002 | £ nc 100/10000 24/09/01 (1 page) |
29 January 2002 | £ nc 100/10000 24/09/01 (1 page) |
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
16 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
20 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
10 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
10 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Ad 01/05/99--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
13 July 1999 | Ad 01/05/99--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
14 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
14 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 July 1998 | Return made up to 21/07/98; no change of members
|
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Return made up to 21/07/98; no change of members
|
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
17 February 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
17 February 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
28 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
28 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: c/o wilkins kennedy & co 1 nelson street southend on sea SS1 1EG (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: c/o wilkins kennedy & co 1 nelson street southend on sea SS1 1EG (1 page) |
2 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
2 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
4 September 1995 | Return made up to 21/07/95; full list of members (6 pages) |
4 September 1995 | Return made up to 21/07/95; full list of members (6 pages) |
21 August 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
21 August 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
21 March 1995 | Company name changed P.I. computer services LIMITED\certificate issued on 22/03/95 (4 pages) |
21 March 1995 | Company name changed P.I. computer services LIMITED\certificate issued on 22/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 July 1994 | Incorporation (17 pages) |