Prittlewell
Southend On Sea
Essex
SS2 6TB
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Stuart John Haycock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 51 South Crescent Prittlewell Southend On Sea Essex SS2 6TB |
Secretary Name | Elaine Carol Milis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Elsenham Crescent Basildon Essex SS14 1UB |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Elaine Carol Milis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 month after company formation) |
Appointment Duration | 1 year (resigned 19 June 1998) |
Role | Specialist Nurse |
Correspondence Address | 15 Elsenham Crescent Basildon Essex SS14 1UB |
Secretary Name | Elaine Carol Milis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 July 2003) |
Role | Nurse |
Correspondence Address | 14 Veor Road Newquay Cornwall TR7 3BX |
Secretary Name | Mr Alan Stuart Kindred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 January 2019) |
Role | Company Director |
Correspondence Address | Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP |
Secretary Name | Mr Stuart John Haycock |
---|---|
Status | Resigned |
Appointed | 15 January 2019(21 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 March 2019) |
Role | Company Director |
Correspondence Address | 40-41 The Vintners Temple Farm Industrial Estate Southend-On-Sea SS2 5RZ |
Website | icarus-training.net |
---|---|
Telephone | 01702 568507 |
Telephone region | Southend-on-Sea |
Registered Address | 6 Royal Mews Southend On Sea Essex SS1 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Stuart John Haycock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,558 |
Cash | £101,835 |
Current Liabilities | £79,708 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
15 May 2013 | Delivered on: 20 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Stuart John Haycock as a secretary on 8 March 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
16 January 2019 | Appointment of Mr Stuart John Haycock as a secretary on 15 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Alan Stuart Kindred as a secretary on 15 January 2019 (1 page) |
5 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 November 2014 | Registered office address changed from 51 South Crescent Southend on Sea Essex SS2 6TB to 40-41 the Vintners Temple Farm Industrial Estate Southend-on-Sea SS2 5RZ on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 51 South Crescent Southend on Sea Essex SS2 6TB to 40-41 the Vintners Temple Farm Industrial Estate Southend-on-Sea SS2 5RZ on 13 November 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Registration of charge 033670130001 (17 pages) |
20 May 2013 | Registration of charge 033670130001 (17 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
9 February 2011 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
17 May 2010 | Director's details changed for Stuart Haycock on 8 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Mr Alan Stuart Kindred on 1 October 2009 (1 page) |
17 May 2010 | Secretary's details changed for Mr Alan Stuart Kindred on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Stuart Haycock on 8 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Alan Stuart Kindred on 1 October 2009 (1 page) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Stuart Haycock on 8 May 2010 (2 pages) |
23 February 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
20 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 July 2006 | Return made up to 08/05/06; full list of members (2 pages) |
19 July 2006 | Return made up to 08/05/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 August 2005 | Return made up to 08/05/05; full list of members (6 pages) |
2 August 2005 | Return made up to 08/05/05; full list of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
4 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Return made up to 08/05/03; full list of members (6 pages) |
31 July 2003 | Return made up to 08/05/03; full list of members (6 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New secretary appointed (2 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
30 April 2002 | Return made up to 08/05/02; full list of members (6 pages) |
30 April 2002 | Return made up to 08/05/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
10 July 2001 | Return made up to 08/05/01; full list of members (6 pages) |
10 July 2001 | Return made up to 08/05/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
28 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
9 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
9 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
10 December 1999 | Secretary's particulars changed (1 page) |
10 December 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Return made up to 08/05/99; full list of members (6 pages) |
17 August 1999 | Return made up to 08/05/99; full list of members (6 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Ad 30/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
12 August 1998 | Return made up to 08/05/98; full list of members (6 pages) |
12 August 1998 | Return made up to 08/05/98; full list of members (6 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
8 May 1997 | Incorporation (12 pages) |
8 May 1997 | Incorporation (12 pages) |