Langdon Hills
Basildon
Essex
SS16 5LP
Secretary Name | Mr Colin Burrows |
---|---|
Status | Current |
Appointed | 14 September 2016(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 11-13 Purdeys Way Rochford Essex SS4 1ND |
Director Name | Lynn Patricia Burrows |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodcot Grays Avenue Langdon Hills Basildon Essex SS16 5LP |
Secretary Name | Lynn Patricia Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodcot Grays Avenue Langdon Hills Basildon Essex SS16 5LP |
Secretary Name | Anna Sergeevna Sotnikova Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2005) |
Role | Secretary |
Correspondence Address | 28 Little Lullwaway Basildon Essex SS15 5JH |
Secretary Name | Vanessa Anne Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 August 2016) |
Role | Secretary |
Correspondence Address | Woodcot Grays Avenue Basildon Essex SS16 5LP |
Director Name | Christopher Anthony David Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10 Little Orchard Coxheath Maidstone Kent ME17 4ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cbacservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 494360 |
Telephone region | Basildon |
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 |
100 at £1 | Colin Burrows 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,993,040 |
Gross Profit | £460,601 |
Net Worth | £211,396 |
Cash | £277 |
Current Liabilities | £557,144 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
1 January 2010 | Delivered on: 16 January 2010 Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 May 2005 | Delivered on: 1 June 2005 Satisfied on: 24 April 2010 Persons entitled: London Scottish Invoice Finance LTD Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book debts together with the benefit of all rights. Fully Satisfied |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
2 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (15 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
4 December 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
4 December 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
27 September 2016 | Appointment of Mr Colin Burrows as a secretary on 14 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Colin Burrows as a secretary on 14 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Vanessa Anne Burrows as a secretary on 14 August 2016 (1 page) |
26 September 2016 | Termination of appointment of Vanessa Anne Burrows as a secretary on 14 August 2016 (1 page) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 February 2016 | Satisfaction of charge 2 in full (1 page) |
8 February 2016 | Satisfaction of charge 2 in full (1 page) |
28 January 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
28 January 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
11 November 2015 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
11 November 2015 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 January 2015 | Total exemption full accounts made up to 30 April 2014 (19 pages) |
12 January 2015 | Total exemption full accounts made up to 30 April 2014 (19 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
10 December 2013 | Total exemption full accounts made up to 30 April 2013 (20 pages) |
10 December 2013 | Total exemption full accounts made up to 30 April 2013 (20 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
17 November 2012 | Total exemption full accounts made up to 30 April 2012 (21 pages) |
17 November 2012 | Total exemption full accounts made up to 30 April 2012 (21 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption full accounts made up to 30 April 2011 (20 pages) |
16 December 2011 | Total exemption full accounts made up to 30 April 2011 (20 pages) |
22 November 2011 | Termination of appointment of Christopher Williams as a director (2 pages) |
22 November 2011 | Termination of appointment of Christopher Williams as a director (2 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
10 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2010 | Resignation of an auditor (2 pages) |
5 March 2010 | Resignation of an auditor (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Colin Burrows on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Colin Burrows on 12 February 2010 (2 pages) |
10 February 2010 | Appointment of Christopher Anthony David Williams as a director (3 pages) |
10 February 2010 | Appointment of Christopher Anthony David Williams as a director (3 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 June 2009 | Company name changed colin burrows air conditioning LIMITED\certificate issued on 22/06/09 (2 pages) |
18 June 2009 | Company name changed colin burrows air conditioning LIMITED\certificate issued on 22/06/09 (2 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
24 September 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
24 September 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
26 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: unit 9 josselin court josselin road, burnt mills industria, basildon essex SS13 1QF (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: unit 9 josselin court josselin road, burnt mills industria, basildon essex SS13 1QF (1 page) |
9 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
4 January 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
4 January 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
23 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
23 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | Secretary resigned;director resigned (1 page) |
8 September 2004 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
8 September 2004 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
28 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
28 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
14 January 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
14 January 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
21 February 2003 | Total exemption full accounts made up to 30 April 2002 (15 pages) |
21 February 2003 | Total exemption full accounts made up to 30 April 2002 (15 pages) |
1 March 2002 | Return made up to 26/02/02; full list of members
|
1 March 2002 | Return made up to 26/02/02; full list of members
|
12 December 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
12 December 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
12 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
24 May 2000 | Return made up to 10/02/00; full list of members
|
24 May 2000 | Return made up to 10/02/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: 61 new london road chelmsford essex CM2 0ND (1 page) |
21 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 June 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
24 June 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
18 February 1998 | Return made up to 10/02/98; full list of members
|
18 February 1998 | Return made up to 10/02/98; full list of members
|
19 March 1997 | Ad 08/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 1997 | Ad 08/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
10 February 1997 | Incorporation (13 pages) |
10 February 1997 | Incorporation (13 pages) |