Hockley
Essex
SS5 5PH
Director Name | Alan John Hudson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Tudor Way Hawkwell Essex SS5 4EY |
Secretary Name | Gillian Christine Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Tudor Way Hawkwell Essex SS5 4EY |
Secretary Name | Janine Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 20 Russet Way Hockley Essex SS5 5PH |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | agfabrications.co.uk |
---|
Registered Address | 31 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
12 at £1 | Garry Paul Chambers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,010 |
Cash | £10,772 |
Current Liabilities | £75,439 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
19 October 1995 | Delivered on: 24 October 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
27 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
15 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
5 June 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
2 August 2017 | Notification of Janine Chambers as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Change of details for Garry Paul Chambers as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Change of details for Garry Paul Chambers as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Notification of Janine Chambers as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
3 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2014 | Termination of appointment of Janine Chambers as a secretary (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Director's details changed for Garry Paul Chambers on 30 September 2013 (2 pages) |
23 June 2014 | Termination of appointment of Janine Chambers as a secretary (1 page) |
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Garry Paul Chambers on 30 September 2013 (2 pages) |
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Garry Paul Chambers on 25 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Garry Paul Chambers on 25 May 2010 (2 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
19 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
19 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
15 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
12 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
19 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
12 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
12 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (3 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Ad 07/04/06--------- £ si 4@1=4 £ ic 8/12 (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Ad 07/04/06--------- £ si 4@1=4 £ ic 8/12 (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
26 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
13 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
13 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
30 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
30 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
21 May 2004 | Return made up to 25/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 25/05/04; full list of members (6 pages) |
30 December 2003 | Secretary's particulars changed (1 page) |
30 December 2003 | Secretary's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
20 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 May 2003 | Return made up to 25/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 25/05/03; full list of members (6 pages) |
20 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
27 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
27 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
10 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
10 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
4 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
7 June 2000 | Return made up to 25/05/00; full list of members
|
7 June 2000 | Return made up to 25/05/00; full list of members
|
15 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
15 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
28 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
28 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
28 June 1999 | Return made up to 25/05/99; no change of members
|
28 June 1999 | Return made up to 25/05/99; no change of members
|
1 December 1998 | Registered office changed on 01/12/98 from: 149 leigh road leigh on sea essex SS9 1JF (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 149 leigh road leigh on sea essex SS9 1JF (1 page) |
22 June 1998 | Ad 11/06/98--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
22 June 1998 | Ad 11/06/98--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
9 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
15 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
15 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
28 July 1997 | Ad 08/07/97--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
28 July 1997 | Ad 08/07/97--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
3 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
17 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
17 January 1997 | Ad 02/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
17 January 1997 | Ad 02/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 May 1996 | Return made up to 25/05/96; full list of members (6 pages) |
25 May 1996 | Return made up to 25/05/96; full list of members (6 pages) |
28 March 1996 | Accounting reference date extended from 31/05 to 30/09 (1 page) |
28 March 1996 | Accounting reference date extended from 31/05 to 30/09 (1 page) |
24 October 1995 | Particulars of mortgage/charge (6 pages) |
24 October 1995 | Particulars of mortgage/charge (6 pages) |
26 May 1995 | New secretary appointed;director resigned (2 pages) |
26 May 1995 | New secretary appointed;director resigned (2 pages) |
26 May 1995 | Secretary resigned;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;new director appointed (2 pages) |
25 May 1995 | Incorporation (32 pages) |
25 May 1995 | Incorporation (32 pages) |