Spital Road
Maldon
Essex
CM9 6TS
Director Name | Mr Mark John Morgan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(9 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 West Station Yard Spital Road Maldon Essex CM9 6TS |
Director Name | Mrs Deborah Anne Morgan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands 12 Brookside Billericay Essex CM11 1DS |
Director Name | Mr William Philip Morgan |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 West Station Yard Spital Road Maldon Essex CM9 6TS |
Director Name | Mr Peter Edward Ottley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Architectural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Cottage Church End, Shalford Braintree Essex CM7 5EZ |
Secretary Name | Catherine Anne Ottley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hull Lane Terling Chelmsford Essex CM3 2QX |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | petrodesignsessex.co.uk |
---|---|
Telephone | 01621 840055 |
Telephone region | Maldon |
Registered Address | Unit 20 West Station Yard Spital Road Maldon Essex CM9 6TS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark John Morgan 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter Edward Ottley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324,750 |
Cash | £91,993 |
Current Liabilities | £58,637 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
7 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 February 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
30 December 2022 | Statement of capital following an allotment of shares on 1 December 2022
|
8 December 2022 | Director's details changed for Mr William Philip Morgan on 1 December 2022 (2 pages) |
8 December 2022 | Director's details changed for Mr William Philip Morgan on 6 December 2022 (2 pages) |
14 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
15 February 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
8 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 October 2021 | Cessation of William Philip Morgan as a person with significant control on 30 June 2021 (1 page) |
11 October 2021 | Change of details for Mrs Deborah Anne Morgan as a person with significant control on 8 October 2021 (2 pages) |
11 October 2021 | Change of details for Mr Mark John Morgan as a person with significant control on 8 October 2021 (2 pages) |
11 October 2021 | Secretary's details changed for Mr Mark John Morgan on 8 October 2021 (1 page) |
8 October 2021 | Director's details changed for Mr Mark John Morgan on 8 October 2021 (2 pages) |
8 October 2021 | Appointment of Mrs Deborah Anne Morgan as a director on 1 October 2021 (2 pages) |
8 October 2021 | Appointment of Mr William Philip Morgan as a director on 1 October 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
13 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
19 February 2019 | Change of details for Mr Mark John Morgan as a person with significant control on 15 October 2018 (2 pages) |
19 February 2019 | Notification of Deborah Anne Morgan as a person with significant control on 15 October 2018 (2 pages) |
19 February 2019 | Cessation of Peter Edward Ottley as a person with significant control on 15 October 2018 (1 page) |
19 February 2019 | Notification of William Philip Morgan as a person with significant control on 20 December 2018 (2 pages) |
1 November 2018 | Termination of appointment of Peter Edward Ottley as a director on 12 October 2018 (1 page) |
28 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
23 February 2018 | Change of details for Mr Mark John Morgan as a person with significant control on 16 October 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 June 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 28/02/07; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 May 2006 | Return made up to 28/02/06; full list of members (3 pages) |
12 May 2006 | Return made up to 28/02/06; full list of members (3 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
25 May 2005 | Return made up to 28/02/05; full list of members
|
25 May 2005 | Return made up to 28/02/05; full list of members
|
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
21 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 March 2004 | Return made up to 28/02/04; full list of members
|
29 March 2004 | Return made up to 28/02/04; full list of members
|
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
23 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
23 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: fullbridge mill fullbridge maldon essex CM9 4LE (1 page) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: fullbridge mill fullbridge maldon essex CM9 4LE (1 page) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
18 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
18 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
23 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
31 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
31 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |
16 October 1996 | Accounting reference date notified as 30/06 (1 page) |
16 October 1996 | Accounting reference date notified as 30/06 (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | New secretary appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |