Basildon
Essex
SS14 2JS
Director Name | Mark Thomas Gilmartin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1997(8 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Vange Park Road Basildon Essex SS16 5LA |
Secretary Name | Mr Geoffrey Richard Scarborough |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1997(8 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Perry Green Basildon Essex SS14 2JS |
Secretary Name | Linda Margaret Scarborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Perry Green Basildon Essex SS14 2JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Year | 2009 |
---|---|
Turnover | £863,496 |
Gross Profit | £151,525 |
Net Worth | £4,217 |
Current Liabilities | £111,696 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 6 March 2017 (overdue) |
---|
2 December 2010 | Order of court to wind up (1 page) |
---|---|
2 December 2010 | Order of court to wind up (1 page) |
10 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Director's details changed for Mark Thomas Gilmartin on 20 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Geoffrey Richard Scarborough on 20 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Director's details changed for Geoffrey Richard Scarborough on 20 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mark Thomas Gilmartin on 20 February 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
27 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
23 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
23 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
10 February 2004 | Return made up to 20/02/04; full list of members (8 pages) |
10 February 2004 | Return made up to 20/02/04; full list of members (8 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 July 2003 | Company name changed G.R.S. decorators LIMITED\certificate issued on 06/07/03 (2 pages) |
7 July 2003 | Company name changed G.R.S. decorators LIMITED\certificate issued on 06/07/03 (2 pages) |
17 February 2003 | Return made up to 20/02/03; full list of members (8 pages) |
17 February 2003 | Return made up to 20/02/03; full list of members (8 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: 1ST floor 130 ferry road, hullbridge hockley essex SS5 6EU (1 page) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: 1ST floor 130 ferry road, hullbridge hockley essex SS5 6EU (1 page) |
4 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
12 February 2002 | Full accounts made up to 31 March 2000 (10 pages) |
12 February 2002 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
15 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 April 2000 | Ad 27/03/00--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
5 April 2000 | Ad 27/03/00--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
27 March 2000 | £ nc 100/1000 14/03/00 (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | £ nc 100/1000 14/03/00 (1 page) |
27 March 2000 | Resolutions
|
15 March 2000 | Registered office changed on 15/03/00 from: berg kaprow lewis 18 london road grays essex RM17 5XY (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: berg kaprow lewis 18 london road grays essex RM17 5XY (1 page) |
28 February 2000 | Return made up to 20/02/00; full list of members
|
28 February 2000 | Return made up to 20/02/00; full list of members
|
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
7 April 1999 | Company name changed scarborough decorators LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed scarborough decorators LIMITED\certificate issued on 08/04/99 (2 pages) |
6 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
6 April 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
1 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
1 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
3 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
20 March 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
20 March 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
20 March 1997 | Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100 (1 page) |
20 March 1997 | Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100 (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Secretary resigned (1 page) |
20 February 1997 | Incorporation (20 pages) |
20 February 1997 | Incorporation (20 pages) |