Basildon
Essex
SS13 1EU
Director Name | Mr Steven Kerr |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Mastic Applicator |
Country of Residence | England |
Correspondence Address | 224 Hanging Hill Lane Hutton Brentwood Essex CM13 2QF |
Secretary Name | Karen Janine Seber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Hayrick Close Basildon Essex SS16 6SY |
Secretary Name | Steven Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Chelmer Drive Hutton Brentwood Essex CM13 1NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | directsealantsltd.co.uk |
---|---|
Telephone | 01268 728444 |
Telephone region | Basildon |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Micheal Arthur Seber 25.00% Ordinary A |
---|---|
1 at £1 | Percy Peter Sherood 25.00% Ordinary B |
1 at £1 | Sarah Seber 25.00% Ordinary B |
1 at £1 | Steven Kerr 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,269,217 |
Gross Profit | £511,072 |
Net Worth | £444,877 |
Cash | £205,545 |
Current Liabilities | £162,272 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
29 September 2000 | Delivered on: 5 October 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16 britannia court burnt mills industrial estate basildon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
8 January 1998 | Delivered on: 22 January 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
22 September 2023 | Micro company accounts made up to 31 May 2023 (6 pages) |
---|---|
14 August 2023 | Statement of capital following an allotment of shares on 25 July 2023
|
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 May 2022 (6 pages) |
10 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 May 2021 (6 pages) |
11 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
18 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
5 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
22 August 2017 | Purchase of own shares. (2 pages) |
22 August 2017 | Cancellation of shares. Statement of capital on 17 July 2017
|
22 August 2017 | Cancellation of shares. Statement of capital on 17 July 2017
|
22 August 2017 | Purchase of own shares. (2 pages) |
18 August 2017 | Notification of Sarah Seber as a person with significant control on 17 July 2017 (2 pages) |
18 August 2017 | Notification of Sarah Seber as a person with significant control on 17 July 2017 (2 pages) |
18 August 2017 | Change of details for Michael Arthur Seber as a person with significant control on 17 July 2017 (2 pages) |
18 August 2017 | Change of details for Michael Arthur Seber as a person with significant control on 17 July 2017 (2 pages) |
17 August 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
17 August 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
31 July 2017 | Cessation of Steven Kerr as a person with significant control on 17 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Steven Kerr as a director on 17 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Steven Kerr as a director on 17 July 2017 (1 page) |
31 July 2017 | Cessation of Steven Kerr as a person with significant control on 17 July 2017 (1 page) |
31 July 2017 | Change of details for Michaek Arthur Seber as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Michaek Arthur Seber as a person with significant control on 31 July 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
18 May 2017 | Cancellation of shares. Statement of capital on 18 August 2016
|
18 May 2017 | Cancellation of shares. Statement of capital on 18 August 2016
|
8 February 2017 | Director's details changed for Steven Kerr on 31 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Steven Kerr as a secretary on 31 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Steven Kerr as a secretary on 31 January 2017 (1 page) |
8 February 2017 | Director's details changed for Steven Kerr on 31 January 2017 (2 pages) |
10 November 2016 | Satisfaction of charge 2 in full (2 pages) |
10 November 2016 | Satisfaction of charge 2 in full (2 pages) |
10 November 2016 | Satisfaction of charge 1 in full (1 page) |
10 November 2016 | Satisfaction of charge 1 in full (1 page) |
19 September 2016 | Purchase of own shares. (3 pages) |
19 September 2016 | Purchase of own shares. (3 pages) |
31 August 2016 | Total exemption full accounts made up to 31 May 2016 (17 pages) |
31 August 2016 | Total exemption full accounts made up to 31 May 2016 (17 pages) |
4 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
4 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
17 August 2015 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
17 August 2015 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 August 2014 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
28 August 2014 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 October 2013 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
17 October 2013 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
6 February 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
5 November 2012 | Secretary's details changed for Steven Kerr on 2 November 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Steven Kerr on 2 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Steven Kerr on 2 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Steven Kerr on 2 November 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Steven Kerr on 2 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Steven Kerr on 2 November 2012 (2 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
11 January 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
17 November 2010 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
26 May 2010 | Director's details changed for Steven Kerr on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Steven Kerr on 1 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Steven Kerr on 1 May 2010 (2 pages) |
6 December 2009 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
6 December 2009 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
4 November 2009 | Director's details changed for Michael Arthur Seber on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Michael Arthur Seber on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Michael Arthur Seber on 4 November 2009 (2 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
29 September 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: c/o A.W. fenn & co. Grover house, grover walk, corringham, stanford le hope essex SS17 7LS (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: c/o A.W. fenn & co. Grover house, grover walk, corringham, stanford le hope essex SS17 7LS (1 page) |
31 August 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
31 August 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: c/o a w fenn and co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
16 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: c/o a w fenn and co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
25 August 2006 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
25 August 2006 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
6 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
15 February 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
15 February 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
9 September 2004 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
9 September 2004 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
9 September 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
9 September 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
23 September 2002 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
23 September 2002 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members
|
8 May 2002 | Return made up to 01/05/02; full list of members
|
3 September 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
3 September 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
11 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
11 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Accounts made up to 31 May 2000 (13 pages) |
28 September 2000 | Accounts made up to 31 May 2000 (13 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: c/o accountancy practice 44 king street stanford le hope essex SS17 0HH (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: c/o accountancy practice 44 king street stanford le hope essex SS17 0HH (1 page) |
9 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
9 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 February 2000 | Ad 21/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 February 2000 | Ad 21/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
12 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
3 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
1 May 1997 | Incorporation (21 pages) |
1 May 1997 | Incorporation (21 pages) |