Rochford
Essex
SS4 1ND
Director Name | Mr Scott Raymond Austen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11-13 Purdeys Way Rochford Essex SS4 1ND |
Secretary Name | Mr Scott Raymond Austen |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Purdeys Way Rochford Essex SS4 1ND |
Director Name | Mr Terence Henry Sales |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Rectory Road Hawkwell Hockley Essex SS5 4LF |
Director Name | Mrs Valerie Jean Sargant |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Rectory Road Hawkwell Hockley Essex SS5 4LF |
Secretary Name | Mrs Valerie Jean Sargant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Rectory Road Hawkwell Hockley Essex SS5 4LF |
Director Name | Mr Paul Martin Tucker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 November 2002) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 14 Keeble Park Maldon Essex CM9 6YG |
Director Name | Graham Anthony |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2007) |
Role | Production Manager |
Correspondence Address | 12 Willow Walk Canewdon Essex SS4 3QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.thermoshieldwindows.co.uk |
---|---|
Telephone | 01702 541841 |
Telephone region | Southend-on-Sea |
Registered Address | 11-13 Purdeys Way Rochford Essex SS4 1ND |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
9 December 2004 | Delivered on: 22 December 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|
12 June 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
25 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
23 March 2022 | Satisfaction of charge 1 in full (1 page) |
18 February 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
11 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
17 December 2020 | Change of details for Mr Scott Raymond Austen as a person with significant control on 10 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Scott Raymond Austen on 10 December 2020 (2 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
11 July 2019 | Director's details changed for Mr Neil Gordon Haylock on 1 July 2019 (2 pages) |
11 July 2019 | Secretary's details changed for Mr Scott Raymond Austen on 1 July 2019 (1 page) |
11 July 2019 | Director's details changed for Mr Scott Raymond Austen on 1 July 2019 (2 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
25 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
28 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 May 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 September 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page) |
9 September 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Scott Raymond Austen on 6 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Neil Gordon Haylock on 6 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Neil Gordon Haylock on 6 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Neil Gordon Haylock on 6 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Scott Raymond Austen on 6 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Scott Raymond Austen on 6 May 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
2 February 2005 | Ad 20/12/04--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
2 February 2005 | £ ic 950/50 20/12/04 £ sr 900@1=900 (2 pages) |
2 February 2005 | Ad 20/12/04--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
2 February 2005 | £ ic 950/50 20/12/04 £ sr 900@1=900 (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | £ ic 1000/950 21/10/04 £ sr 50@1=50 (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | £ ic 1000/950 21/10/04 £ sr 50@1=50 (2 pages) |
6 January 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 June 2004 | Return made up to 06/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 06/05/04; full list of members (8 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
4 July 2003 | Return made up to 06/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 06/05/03; full list of members (7 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 374 london road hadleigh benfleet essex SS7 2DA (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 374 london road hadleigh benfleet essex SS7 2DA (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 06/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 06/05/02; full list of members (8 pages) |
7 May 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
7 May 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 11 purdeys way rochford essex SS4 1ND (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 11 purdeys way rochford essex SS4 1ND (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
5 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
2 July 1998 | Return made up to 06/05/98; full list of members (6 pages) |
2 July 1998 | Return made up to 06/05/98; full list of members (6 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 May 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
27 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
27 May 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
27 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Incorporation (16 pages) |
8 May 1996 | Incorporation (16 pages) |