Leigh-On-Sea
Essex
SS9 1PE
Director Name | Mr Colin Francis Wilson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Secretary Name | Maureen Elizabeth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | firemainuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 85231919 |
Telephone region | London |
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 |
50 at £1 | Christian Henry Lancaster 50.00% Ordinary |
---|---|
50 at £1 | Colin Francis Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,485 |
Current Liabilities | £83,422 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
28 August 2018 | Delivered on: 28 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 April 1998 | Delivered on: 21 April 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
9 April 1998 | Delivered on: 21 April 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the account with the bank at it's east ham branch in the name of lloyds bank PLC re;-firemain UK limited denominated in sterling desingnated a/l and now numbered 7287778. Outstanding |
16 November 2020 | Cancellation of shares. Statement of capital on 31 August 2020
|
---|---|
16 November 2020 | Purchase of own shares.
|
10 November 2020 | Satisfaction of charge 1 in full (1 page) |
10 November 2020 | Satisfaction of charge 2 in full (1 page) |
10 November 2020 | Satisfaction of charge 031069370003 in full (1 page) |
23 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 October 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
5 November 2019 | Cessation of Colin Wilson as a person with significant control on 26 September 2019 (1 page) |
5 November 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
7 October 2019 | Cancellation of shares. Statement of capital on 31 August 2019
|
7 October 2019 | Purchase of own shares. (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 October 2018 | Cancellation of shares. Statement of capital on 31 August 2018
|
3 October 2018 | Purchase of own shares. (3 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
4 September 2018 | Termination of appointment of Maureen Elizabeth Wilson as a secretary on 31 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Colin Francis Wilson as a director on 31 August 2018 (1 page) |
28 August 2018 | Registration of charge 031069370003, created on 28 August 2018 (20 pages) |
2 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Registered office address changed from 109a High Road Brentwood Essex CM14 4RX on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Registered office address changed from 109a High Road Brentwood Essex CM14 4RX on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 109a High Road Brentwood Essex CM14 4RX on 1 October 2012 (1 page) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
3 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
8 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Secretary's details changed for Maureen Elizabeth Wilson on 26 September 2010 (1 page) |
8 October 2010 | Director's details changed for Colin Francis Wilson on 26 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Christian Henry Lancaster on 26 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Maureen Elizabeth Wilson on 26 September 2010 (1 page) |
8 October 2010 | Director's details changed for Colin Francis Wilson on 26 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Christian Henry Lancaster on 26 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
16 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
24 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
24 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
24 October 2008 | Return made up to 26/09/08; no change of members (7 pages) |
24 October 2008 | Return made up to 26/09/08; no change of members (7 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
27 November 2007 | Return made up to 26/09/07; full list of members
|
27 November 2007 | Return made up to 26/09/07; full list of members
|
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
21 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
21 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
21 April 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
21 April 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
19 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
10 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
10 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
2 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
21 May 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
21 May 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
4 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
16 January 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
16 January 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
11 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
30 April 2001 | Accounts made up to 31 October 2000 (10 pages) |
30 April 2001 | Accounts made up to 31 October 2000 (10 pages) |
17 November 2000 | Return made up to 26/09/00; full list of members (6 pages) |
17 November 2000 | Return made up to 26/09/00; full list of members (6 pages) |
28 July 2000 | Accounts made up to 31 October 1999 (10 pages) |
28 July 2000 | Accounts made up to 31 October 1999 (10 pages) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
10 February 1999 | Accounts made up to 31 October 1998 (10 pages) |
10 February 1999 | Accounts made up to 31 October 1998 (10 pages) |
28 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
21 April 1998 | Particulars of mortgage/charge (7 pages) |
21 April 1998 | Particulars of mortgage/charge (6 pages) |
21 April 1998 | Particulars of mortgage/charge (6 pages) |
21 April 1998 | Particulars of mortgage/charge (7 pages) |
5 March 1998 | Accounts made up to 31 October 1997 (10 pages) |
5 March 1998 | Accounts made up to 31 October 1997 (10 pages) |
26 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
26 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
14 April 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
14 April 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
8 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
9 November 1995 | Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
9 November 1995 | Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
9 November 1995 | Accounting reference date notified as 31/10 (1 page) |
9 November 1995 | Accounting reference date notified as 31/10 (1 page) |
23 October 1995 | Company name changed awardelite LIMITED\certificate issued on 24/10/95 (4 pages) |
23 October 1995 | Company name changed awardelite LIMITED\certificate issued on 24/10/95 (4 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 October 1995 | Secretary resigned;new director appointed (2 pages) |
16 October 1995 | Secretary resigned;new director appointed (2 pages) |
16 October 1995 | New secretary appointed;director resigned (2 pages) |
16 October 1995 | New secretary appointed;director resigned (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 1995 | Incorporation (12 pages) |
26 September 1995 | Incorporation (12 pages) |