Rettendon
Essex
CM3 8DQ
Director Name | Mr Jonathan William Boulter |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 March 2020(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ |
Director Name | Mr William David Nicholls |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 April 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Secretary Name | Elaine Margaret Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 19 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Elaine Margaret Nicholls |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Mr Lee Kurt Nicholls |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 01268 414930 |
---|---|
Telephone region | Basildon |
Registered Address | Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Runwell |
Ward | Rettendon and Runwell |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Lee Kurt Nicholls 50.00% Ordinary |
---|---|
50 at £1 | Mr William David Nicholls 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124 |
Cash | £9,725 |
Current Liabilities | £51,294 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (10 months, 4 weeks from now) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
2 April 2020 | Notification of Jonathan William Boulter as a person with significant control on 4 March 2020 (2 pages) |
2 April 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
2 April 2020 | Confirmation statement made on 18 March 2020 with updates (5 pages) |
2 April 2020 | Change of details for Mrs Leanne Rebecca Nicholls as a person with significant control on 4 March 2020 (2 pages) |
2 April 2020 | Appointment of Mr Jonathan William Boulter as a director on 4 March 2020 (2 pages) |
2 April 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
20 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
27 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
19 December 2018 | Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 19 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Lee Kurt Nicholls as a director on 8 September 2018 (1 page) |
13 December 2018 | Appointment of Mrs Leanne Rebecca Nicholls as a director on 8 September 2018 (2 pages) |
13 December 2018 | Notification of Leanne Rebecca Nicholls as a person with significant control on 8 September 2018 (2 pages) |
13 December 2018 | Cessation of Lee Kurt Nicholls as a person with significant control on 8 September 2018 (1 page) |
3 October 2018 | Resolutions
|
8 June 2018 | Termination of appointment of William David Nicholls as a director on 30 April 2018 (1 page) |
8 June 2018 | Change of details for Mr Lee Kurt Nicholls as a person with significant control on 4 May 2018 (2 pages) |
8 June 2018 | Cessation of William David Nicholls as a person with significant control on 30 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 November 2017 | Change of details for Mr Lee Kurt Nicholls as a person with significant control on 19 March 2017 (2 pages) |
28 November 2017 | Change of details for Mr Lee Kurt Nicholls as a person with significant control on 19 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 March 2015 | Termination of appointment of Elaine Margaret Nicholls as a secretary on 19 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Elaine Margaret Nicholls as a director on 19 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Elaine Margaret Nicholls as a director on 19 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Elaine Margaret Nicholls as a secretary on 19 February 2015 (1 page) |
12 December 2014 | Company name changed trident maintenance LIMITED\certificate issued on 12/12/14
|
12 December 2014 | Company name changed trident maintenance LIMITED\certificate issued on 12/12/14
|
28 November 2014 | Appointment of Mr Lee Kurt Nicholls as a director on 30 September 2014 (2 pages) |
28 November 2014 | Appointment of Mr Lee Kurt Nicholls as a director on 30 September 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Appointment of Elaine Margaret Nicholls as a director (2 pages) |
29 September 2011 | Appointment of Elaine Margaret Nicholls as a director (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Secretary's details changed for Elaine Margaret Nicholls on 20 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Elaine Margaret Nicholls on 20 November 2009 (1 page) |
24 November 2009 | Director's details changed for William David Nicholls on 20 November 2009 (2 pages) |
24 November 2009 | Director's details changed for William David Nicholls on 20 November 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page) |
23 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 18/03/08; full list of members (3 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) |
27 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members
|
28 March 2001 | Return made up to 18/03/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 March 2000 | Return made up to 18/03/00; full list of members
|
27 March 2000 | Return made up to 18/03/00; full list of members
|
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 18/03/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1998 | Auditor's resignation (1 page) |
14 January 1998 | Auditor's resignation (1 page) |
20 May 1997 | Return made up to 18/03/97; full list of members
|
20 May 1997 | Return made up to 18/03/97; full list of members
|
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 376 london road hadleigh essex SS7 2DA (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 376 london road hadleigh essex SS7 2DA (1 page) |
18 April 1996 | Accounting reference date notified as 31/03 (1 page) |
18 April 1996 | Ad 28/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 1996 | Ad 28/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 1996 | Accounting reference date notified as 31/03 (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
18 March 1996 | Incorporation (11 pages) |
18 March 1996 | Incorporation (11 pages) |