Wickford
Essex
SS11 8QG
Secretary Name | Mr John Joseph Jaggon |
---|---|
Status | Current |
Appointed | 01 January 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr John Joseph Jaggon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Jonathan Samuel Wernick |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Paul Winston Kenyon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Ouselea Clifton York North Yorkshire YO3 6SA |
Director Name | Dale Evan Wilsdon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Marquis Grove Norton Stockton-On-Tees TS20 1QQ |
Secretary Name | Mr Paul Winston Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Ouselea Clifton York North Yorkshire YO3 6SA |
Secretary Name | Stephen George Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
Director Name | Mr Simon Mark Francis Doran |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 July 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Secretary Name | Mr Ronald Walter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(8 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gartcows Crescent Falkirk FK1 5QH Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pk-cabins.co.uk |
---|---|
Telephone | 01268 812245 |
Telephone region | Basildon |
Registered Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,968,257 |
Gross Profit | £1,116,576 |
Net Worth | £2,082,774 |
Cash | £800 |
Current Liabilities | £584,509 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
25 February 2005 | Delivered on: 10 March 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
3 November 1998 | Delivered on: 11 November 1998 Satisfied on: 10 March 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
1 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
14 April 2023 | Notification of Wernick Hire Limited as a person with significant control on 31 March 2023 (2 pages) |
14 April 2023 | Cessation of S Wernick & Sons (Holdings) Limited as a person with significant control on 31 March 2023 (1 page) |
30 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
6 January 2023 | Appointment of Mr Alan Christopher Barnes as a director on 1 January 2023 (2 pages) |
16 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
29 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
6 August 2021 | Cessation of David Mark Wernick as a person with significant control on 6 August 2021 (1 page) |
6 August 2021 | Notification of S Wernick & Sons (Holdings) Limited as a person with significant control on 6 August 2021 (2 pages) |
13 July 2021 | Termination of appointment of Simon Mark Francis Doran as a director on 1 July 2021 (1 page) |
25 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2021 (2 pages) |
3 August 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
19 September 2019 | Registered office address changed from Molineux House Russell Gardens Wickford Essex SS11 8BL to Molineux House Russell Gardens Wickford Essex SS11 8QG on 19 September 2019 (1 page) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
2 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
11 June 2018 | Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 January 2017 | Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 April 2016 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
22 January 2015 | Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page) |
23 September 2014 | Change of name notice (2 pages) |
23 September 2014 | Change of name notice (2 pages) |
23 September 2014 | Company name changed pk accommodation LIMITED\certificate issued on 23/09/14 (2 pages) |
23 September 2014 | Company name changed pk accommodation LIMITED\certificate issued on 23/09/14
|
24 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
26 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 April 2012 | Director's details changed for Simon Mark Francis Doran on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Simon Mark Francis Doran on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page) |
16 April 2012 | Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
16 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Simon Mark Francis Doran on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Simon Mark Francis Doran on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Simon Mark Francis Doran on 1 January 2010 (2 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Return made up to 21/03/05; full list of members
|
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Return made up to 21/03/05; full list of members
|
21 March 2005 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2005 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Declaration of assistance for shares acquisition (5 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Auditor's resignation (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Auditor's resignation (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Particulars of mortgage/charge (4 pages) |
10 March 2005 | Particulars of mortgage/charge (4 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 June 2004 | Return made up to 21/03/04; full list of members (7 pages) |
8 June 2004 | Return made up to 21/03/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members
|
27 March 2003 | Return made up to 21/03/03; full list of members
|
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 March 2001 | Return made up to 21/03/01; full list of members
|
15 March 2001 | Return made up to 21/03/01; full list of members
|
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
20 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: 2 boroughbridge road york YO2 5RU (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 2 boroughbridge road york YO2 5RU (1 page) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
19 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
31 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
31 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Incorporation (16 pages) |
21 March 1997 | Incorporation (16 pages) |