Hadleigh
Benfleet
Essex
SS7 2DA
Director Name | Mr Warren William Smith |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
Secretary Name | Mrs Nicola Diane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
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 | 11 March 1997(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 | 11 March 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | gandkgroundworks.ltd.uk |
---|---|
Telephone | 01268 752298 |
Telephone region | Basildon |
Registered Address | 376 London Road Hadleigh Benfleet Essex SS7 2DA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
51 at £1 | Glenn Patrick Smith 51.00% Ordinary |
---|---|
49 at £1 | Nicola Diane Smith 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,570,112 |
Cash | £227,411 |
Current Liabilities | £318,324 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
23 August 2017 | Delivered on: 25 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 November 2008 | Delivered on: 1 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as unit 30 brunel road, manor trading estate, benfleet, essex. Outstanding |
28 July 2000 | Delivered on: 3 August 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Calmack house brubel road manor tradine estate benfleey essex t/n EX498233. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 June 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
8 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
4 March 2022 | Confirmation statement made on 3 March 2022 with updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
17 March 2021 | Confirmation statement made on 3 March 2021 with updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
5 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
24 October 2019 | Change of details for Mr Glenn Patrick Smith as a person with significant control on 9 October 2019 (2 pages) |
24 October 2019 | Cessation of Nicola Diane Smith as a person with significant control on 9 October 2019 (1 page) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with updates (3 pages) |
28 November 2018 | Amended total exemption full accounts made up to 31 March 2017 (16 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
26 November 2018 | Termination of appointment of Nicola Diane Smith as a secretary on 13 October 2018 (1 page) |
26 November 2018 | Appointment of Mr Warren William Smith as a director on 12 November 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
1 September 2017 | Satisfaction of charge 1 in full (2 pages) |
1 September 2017 | Satisfaction of charge 1 in full (2 pages) |
25 August 2017 | Registration of charge 033311260003, created on 23 August 2017 (18 pages) |
25 August 2017 | Registration of charge 033311260003, created on 23 August 2017 (18 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 August 2015 | Director's details changed for Mr Glenn Patrick Smith on 12 August 2015 (2 pages) |
12 August 2015 | Secretary's details changed for Mrs Nicola Diane Smith on 12 August 2015 (1 page) |
12 August 2015 | Director's details changed for Mr Glenn Patrick Smith on 12 August 2015 (2 pages) |
12 August 2015 | Secretary's details changed for Mrs Nicola Diane Smith on 12 August 2015 (1 page) |
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Sec 519 aud res (1 page) |
9 January 2013 | Sec 519 aud res (1 page) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
1 November 2010 | Secretary's details changed for Mrs Nicola Diane Smith on 14 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Glenn Patrick Smith on 14 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Glenn Patrick Smith on 14 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mrs Nicola Diane Smith on 14 October 2010 (2 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
9 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 April 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
18 April 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
3 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
3 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (18 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (18 pages) |
31 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
4 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
29 November 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
29 November 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
19 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 August 2000 | Particulars of mortgage/charge (5 pages) |
3 August 2000 | Particulars of mortgage/charge (5 pages) |
21 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
10 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
9 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
20 March 1997 | Ad 11/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Ad 11/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Incorporation (11 pages) |