Brentwood
Essex
CM15 8BG
Director Name | Mr Barry John Shaw |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Northumberland Road Linford Essex SS17 0PU |
Secretary Name | Mrs Lorna Caroline Poole |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(9 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Lodge Riseway Brentwood Essex CM15 8BG |
Secretary Name | Mrs Vivien Brenda Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Trinity Gables Brockley Grove Hutton Brentwood Essex CM13 2JJ |
Director Name | Mr David Michael Poole |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Trinity Gables Brockley Grove Hutton Brentwood Essex CM13 2JJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | www.paints4trade.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 8382225 |
Telephone region | Unknown |
Registered Address | 1349-1353 London Road Leigh-On-Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£68,766 |
Cash | £35,589 |
Current Liabilities | £289,579 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
5 August 2020 | Delivered on: 19 August 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
17 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 August 2020 | Registration of charge 033287090001, created on 5 August 2020 (41 pages) |
13 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 March 2018 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 1349-1353 London Road Leigh-on-Sea Essex SS9 2AB on 23 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
16 October 2017 | Director's details changed for Mr Scott William Poole on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Scott William Poole on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Scott William Poole on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Scott William Poole on 16 October 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
30 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
7 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Director's details changed for Mr Scott Poole on 6 March 2012 (3 pages) |
9 March 2012 | Secretary's details changed for Mrs Lorna Caroline Poole on 6 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Secretary's details changed for Mrs Lorna Caroline Poole on 6 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Scott Poole on 6 March 2012 (3 pages) |
9 March 2012 | Director's details changed for Mr Scott Poole on 6 March 2012 (3 pages) |
9 March 2012 | Secretary's details changed for Mrs Lorna Caroline Poole on 6 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Secretary's details changed for Lorna Caroline Poole on 6 March 2011 (1 page) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for Barry John Shaw on 6 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Lorna Caroline Poole on 6 March 2011 (1 page) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Secretary's details changed for Lorna Caroline Poole on 6 March 2011 (1 page) |
11 March 2011 | Director's details changed for Barry John Shaw on 6 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Barry John Shaw on 6 March 2011 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Annual return made up to 6 March 2010 (10 pages) |
23 March 2010 | Annual return made up to 6 March 2010 (10 pages) |
23 March 2010 | Annual return made up to 6 March 2010 (10 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Return made up to 06/03/09; no change of members (4 pages) |
21 May 2009 | Return made up to 06/03/09; no change of members (4 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 April 2008 | Return made up to 06/03/08; full list of members
|
14 April 2008 | Return made up to 06/03/08; full list of members
|
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 May 2007 | Return made up to 06/03/07; full list of members
|
15 May 2007 | Return made up to 06/03/07; full list of members
|
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 May 2006 | Return made up to 06/03/06; full list of members
|
2 May 2006 | Return made up to 06/03/06; full list of members
|
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
1 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
23 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 March 2002 | Return made up to 06/03/02; full list of members
|
26 March 2002 | Return made up to 06/03/02; full list of members
|
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 April 2001 | Return made up to 06/03/01; full list of members
|
10 April 2001 | Return made up to 06/03/01; full list of members
|
14 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 406 high road ilford essex IG1 1TW (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 406 high road ilford essex IG1 1TW (1 page) |
24 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
6 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
19 May 1997 | Company name changed lyndale trading LIMITED\certificate issued on 20/05/97 (2 pages) |
19 May 1997 | Company name changed lyndale trading LIMITED\certificate issued on 20/05/97 (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 406 high road ilford essex IG1 1TW (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 406 high road ilford essex IG1 1TW (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 March 1997 | New secretary appointed (1 page) |
25 March 1997 | New secretary appointed (1 page) |
25 March 1997 | Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 1997 | Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 1997 | New director appointed (2 pages) |
6 March 1997 | Incorporation (14 pages) |
6 March 1997 | Incorporation (14 pages) |