Canvey Island
Essex
SS8 9RP
Secretary Name | Mrs Kelly Wash |
---|---|
Status | Current |
Appointed | 08 June 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Mr Michael John Lamb |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 June 2000) |
Role | Ductwork Specialist |
Correspondence Address | Brambledene Hall Road Panfield Braintree Essex CM7 5AN |
Secretary Name | Sylvia Betty Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 June 2000) |
Role | Company Director |
Correspondence Address | 25 Greenways Court Butts Green Road Hornchurch Essex RM11 2JL |
Director Name | Keith James Wash |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (resigned 13 November 2013) |
Role | Ductwork Specialist |
Country of Residence | England |
Correspondence Address | Zobreelea 67 Hill Road South Benfleet Essex SS7 1HL |
Secretary Name | Linda Anne Wash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 08 June 2022) |
Role | Company Director |
Correspondence Address | Zobreelea 67 Hill Road South Benfleet Essex SS7 1HL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Website | klmductwork.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 596783 |
Telephone region | Basildon |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Linda Wash 50.00% Ordinary |
---|---|
10 at £1 | Kelly Smith 5.00% Ordinary C Non-voting |
10 at £1 | Mrs Linda Anne Wash 5.00% Ordinary B Non Voting |
34 at £1 | Brett Wash 17.00% Ordinary D Non Voting |
23 at £1 | Brett Wash 11.50% Ordinary B Non Voting |
23 at £1 | Brett Wash 11.50% Ordinary C Non-voting |
Year | 2014 |
---|---|
Net Worth | £10,811 |
Cash | £5,001 |
Current Liabilities | £295,770 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
2 February 2023 | Delivered on: 8 February 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
20 April 2022 | Delivered on: 20 April 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
17 July 1995 | Delivered on: 1 August 1995 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. Outstanding |
17 July 1995 | Delivered on: 1 August 1995 Satisfied on: 26 September 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13-15 bowlers croft basildon essex t/no: EX414235 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 December 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
24 October 2023 | Change of details for Mr Brett Wash as a person with significant control on 24 October 2023 (2 pages) |
30 August 2023 | Registration of charge 029839630005, created on 25 August 2023 (23 pages) |
16 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
8 February 2023 | Registration of charge 029839630004, created on 2 February 2023 (9 pages) |
27 September 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
8 June 2022 | Termination of appointment of Linda Anne Wash as a secretary on 8 June 2022 (1 page) |
8 June 2022 | Appointment of Mrs Kelly Wash as a secretary on 8 June 2022 (2 pages) |
20 April 2022 | Registration of charge 029839630003, created on 20 April 2022 (7 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
23 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (8 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
19 November 2015 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 19 November 2015 (1 page) |
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
3 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Termination of appointment of Keith Wash as a director (1 page) |
3 December 2013 | Termination of appointment of Keith Wash as a director (1 page) |
26 September 2013 | Satisfaction of charge 1 in full (4 pages) |
26 September 2013 | Satisfaction of charge 1 in full (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2012 | Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD on 16 April 2012 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 October 2009 | Director's details changed for Brett Wash on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Keith James Wash on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brett Wash on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Keith James Wash on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 November 2007 | Return made up to 27/10/07; full list of members (4 pages) |
6 November 2007 | Return made up to 27/10/07; full list of members (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 December 2006 | Return made up to 27/10/06; full list of members (4 pages) |
13 December 2006 | Return made up to 27/10/06; full list of members (4 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 December 2005 | Return made up to 27/10/05; full list of members (9 pages) |
5 December 2005 | Return made up to 27/10/05; full list of members (9 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
2 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 November 2003 | Return made up to 27/10/03; full list of members
|
12 November 2003 | Return made up to 27/10/03; full list of members
|
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 62 chapel street billericay essex CM12 9LS (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 62 chapel street billericay essex CM12 9LS (1 page) |
16 May 2001 | Ad 01/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 May 2001 | Ad 01/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 January 2001 | Return made up to 27/10/00; full list of members (6 pages) |
31 January 2001 | Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 2001 | Return made up to 27/10/00; full list of members (6 pages) |
31 January 2001 | Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 December 1999 | Return made up to 27/10/99; full list of members
|
7 December 1999 | Return made up to 27/10/99; full list of members
|
27 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
3 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
28 December 1997 | Company name changed highvel (ac) LIMITED\certificate issued on 29/12/97 (2 pages) |
28 December 1997 | Company name changed highvel (ac) LIMITED\certificate issued on 29/12/97 (2 pages) |
25 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
6 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 December 1995 | Return made up to 27/10/95; full list of members
|
22 December 1995 | Return made up to 27/10/95; full list of members
|
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | New secretary appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New secretary appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
27 October 1994 | Incorporation (14 pages) |