Benfleet
Essex
SS7 1DQ
Director Name | Mr Richard Brian Skinner |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Clifton Avenue Benfleet Essex SS7 1DQ |
Director Name | Michael Griffiths |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Kenneth Road Pitsea Basildon Essex SS13 2BW |
Director Name | Malcolm Leonard |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rezendie Harrow Road North Benfleet Wickford Essex SS12 9JJ |
Director Name | Mr Brian Skinner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 2 Crown Close Pitsea Basildon Essex SS13 2RA |
Secretary Name | Michael Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Kenneth Road Pitsea Basildon Essex SS13 2BW |
Secretary Name | Michael Edward McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 79 St John Street London EC1M 4DR |
Secretary Name | Malcolm Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rezendie Harrow Road North Benfleet Wickford Essex SS12 9JJ |
Director Name | Mr Richard Brian Skinner |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 165 Clifton Avenue Benfleet Essex SS7 1DQ |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 79 St John Street London EC1M 4NR |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Cash | £3,662 |
Current Liabilities | £159,924 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
7 August 2012 | Delivered on: 10 August 2012 Satisfied on: 15 June 2020 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
25 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
15 June 2020 | Satisfaction of charge 1 in full (1 page) |
26 May 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
26 May 2020 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
26 May 2020 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
3 April 2020 | Notification of Richard Brian Skinner as a person with significant control on 13 July 2018 (2 pages) |
3 April 2020 | Notification of Brian Skinner as a person with significant control on 6 April 2016 (2 pages) |
20 March 2020 | Notice of completion of voluntary arrangement (13 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 April 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2019 (16 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
13 July 2018 | Termination of appointment of Brian Skinner as a director on 13 July 2018 (1 page) |
13 July 2018 | Appointment of Mr Richard Brian Skinner as a director on 13 July 2018 (2 pages) |
10 April 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2018 (15 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2017 (13 pages) |
31 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2017 (13 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2016 (11 pages) |
29 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2016 (11 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 May 2015 | Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to 1386 London Road Leigh on Sea Essex SS9 2UJ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to 1386 London Road Leigh on Sea Essex SS9 2UJ on 20 May 2015 (1 page) |
17 March 2015 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
17 March 2015 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page) |
16 May 2013 | Termination of appointment of Richard Skinner as a director (1 page) |
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Termination of appointment of Richard Skinner as a director (1 page) |
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Termination of appointment of Richard Skinner as a director (1 page) |
15 May 2013 | Termination of appointment of Richard Skinner as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Appointment of Mr Richard Brian Skinner as a secretary (2 pages) |
2 December 2010 | Appointment of Mr Richard Brian Skinner as a director (2 pages) |
2 December 2010 | Appointment of Mr Richard Brian Skinner as a director (2 pages) |
2 December 2010 | Termination of appointment of Malcolm Leonard as a director (1 page) |
2 December 2010 | Termination of appointment of Malcolm Leonard as a director (1 page) |
2 December 2010 | Termination of appointment of Malcolm Leonard as a secretary (1 page) |
2 December 2010 | Termination of appointment of Malcolm Leonard as a secretary (1 page) |
2 December 2010 | Appointment of Mr Richard Brian Skinner as a secretary (2 pages) |
27 April 2010 | Director's details changed for Malcolm Leonard on 24 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Malcolm Leonard on 24 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Brian Skinner on 24 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Brian Skinner on 24 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
24 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 24/03/06; full list of members
|
27 April 2006 | Return made up to 24/03/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 June 2005 | Return made up to 24/03/05; full list of members (7 pages) |
24 June 2005 | Return made up to 24/03/05; full list of members (7 pages) |
26 March 2004 | Return made up to 24/03/04; full list of members
|
26 March 2004 | Return made up to 24/03/04; full list of members
|
13 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
25 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 March 1998 (10 pages) |
15 November 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 May 1999 | Return made up to 24/03/99; no change of members (4 pages) |
28 May 1999 | Return made up to 24/03/99; no change of members (4 pages) |
6 May 1998 | Return made up to 24/03/98; full list of members (6 pages) |
6 May 1998 | Return made up to 24/03/98; full list of members (6 pages) |
3 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
21 November 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 November 1997 | Full accounts made up to 31 March 1996 (13 pages) |
8 June 1997 | Return made up to 24/03/97; no change of members (4 pages) |
8 June 1997 | Return made up to 24/03/97; no change of members (4 pages) |
7 October 1996 | Return made up to 24/03/96; full list of members (7 pages) |
7 October 1996 | Return made up to 24/03/96; full list of members (7 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 79 st john street london EC1M 4DR (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 79 st john street london EC1M 4DR (1 page) |
10 April 1995 | Ad 24/03/95--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 April 1995 | Ad 24/03/95--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
24 March 1995 | Incorporation (28 pages) |
24 March 1995 | Incorporation (28 pages) |