Leigh-On-Sea
Essex
SS9 1PE
Director Name | Richard Thomas Jones |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Secretary Name | Dawn Patricia Jones |
---|---|
Status | Current |
Appointed | 30 June 2020(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Michael Paul Farenden |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | 57 Richmond Avenue Shoeburyness Southend On Sea Essex SS3 9LE |
Director Name | Kim Anita Kaye |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 126 Westborough Road Westcliff On Sea Essex SS0 9JG |
Director Name | Derrick Williams |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 126 Westborough Road Westcliff On Sea Essex SS0 9JG |
Secretary Name | Kim Anita Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 126 Westborough Road Westcliff On Sea Essex SS0 9JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | detek.co.uk |
---|---|
Telephone | 01702 333947 |
Telephone region | Southend-on-Sea |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Derrick Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,223 |
Cash | £5,504 |
Current Liabilities | £64,854 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
25 February 2020 | Delivered on: 3 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
19 November 2020 | Registered office address changed from 130 Hobleythick Lane Westcliff on Sea Essex SS0 0RJ to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 19 November 2020 (1 page) |
---|---|
6 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
6 November 2020 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
23 September 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
30 June 2020 | Termination of appointment of Kim Anita Kaye as a secretary on 30 June 2020 (1 page) |
30 June 2020 | Cessation of Derrick Joseph Williams as a person with significant control on 30 June 2020 (1 page) |
30 June 2020 | Appointment of Dawn Patricia Jones as a director on 30 June 2020 (2 pages) |
30 June 2020 | Appointment of Richard Thomas Jones as a director on 30 June 2020 (2 pages) |
30 June 2020 | Appointment of Dawn Patricia Jones as a secretary on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Derrick Williams as a director on 30 June 2020 (1 page) |
30 June 2020 | Notification of Quest Installation Services Ltd as a person with significant control on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Kim Anita Kaye as a director on 30 June 2020 (1 page) |
3 March 2020 | Registration of charge 030785990001, created on 25 February 2020 (60 pages) |
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
13 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for Kim Anita Kaye on 11 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Derrick Williams on 11 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Derrick Williams on 11 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Kim Anita Kaye on 11 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Registered office address changed from 9 Nelson Street Southend on Sea SS1 1EH on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from 9 Nelson Street Southend on Sea SS1 1EH on 16 July 2012 (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 December 2008 | Return made up to 11/07/08; full list of members (4 pages) |
5 December 2008 | Return made up to 11/07/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 October 2006 | Return made up to 11/07/06; full list of members (2 pages) |
9 October 2006 | Return made up to 11/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
5 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 August 2002 | Return made up to 11/07/02; full list of members (8 pages) |
20 August 2002 | Return made up to 11/07/02; full list of members (8 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
18 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
18 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
20 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
29 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
3 August 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
3 August 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
30 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
30 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
12 August 1996 | Return made up to 11/07/96; full list of members
|
12 August 1996 | Return made up to 11/07/96; full list of members
|
14 September 1995 | Ad 14/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1995 | Accounting reference date notified as 31/07 (1 page) |
14 September 1995 | Ad 14/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1995 | Accounting reference date notified as 31/07 (1 page) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
11 July 1995 | Incorporation (38 pages) |
11 July 1995 | Incorporation (38 pages) |