5 Paycocke Road
Basildon
Essex
SS14 3DP
Director Name | Mr George Henry Mawby |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 November 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Roman Road Little Waltham Essex CM3 3PE |
Secretary Name | Mr George Henry Mawby |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Roman Road Little Waltham Essex CM3 3PE |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Graham Burling |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 2 Bakehouse Barn Close Pondtail Road Horsham West Sussex RH12 5JE |
Director Name | Darren Francis Davies |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | 88 Cavendish Avenue Colchester Essex CO2 8BT |
Director Name | Andrew Goodman |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 165 New Street Horsham West Sussex RH13 5EA |
Secretary Name | Graham Burling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 2 Bakehouse Barn Close Pondtail Road Horsham West Sussex RH12 5JE |
Website | rpd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 822842 |
Telephone region | Basildon |
Registered Address | Cranes House 5 Paycocke Road Basildon Essex SS14 3DP |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
47 at £1 | Paul Durrant 9.40% Ordinary |
---|---|
22 at £1 | George Mawby 4.40% Ordinary |
21 at £1 | Janet Mawby 4.20% Ordinary |
100 at £1 | George Mawby 20.00% Ordinary C |
100 at £1 | Janet Mawby 20.00% Ordinary D |
100 at £1 | Jill Skea 20.00% Ordinary B |
100 at £1 | Paul Durrant 20.00% Ordinary A |
10 at £1 | Jill Skea 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,484 |
Cash | £224,075 |
Current Liabilities | £273,584 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (1 week, 3 days ago) |
---|---|
Next Return Due | 11 June 2024 (1 year from now) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
4 June 2021 | Confirmation statement made on 28 May 2021 with updates (7 pages) |
4 June 2021 | Change of details for Mr Paul Durrant as a person with significant control on 1 June 2020 (2 pages) |
4 June 2021 | Notification of Kerry Durrant as a person with significant control on 1 April 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2013 | Secretary's details changed for Mr George Henry Mawby on 30 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr George Henry Mawby on 30 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr George Henry Mawby on 30 September 2013 (2 pages) |
4 October 2013 | Secretary's details changed for Mr George Henry Mawby on 30 September 2013 (2 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Director's details changed for Paul Durrant on 4 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Paul Durrant on 4 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Paul Durrant on 4 March 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for George Henry Mawby on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Paul Durrant on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for George Henry Mawby on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Paul Durrant on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for George Henry Mawby on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Paul Durrant on 1 June 2010 (2 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
16 December 2009 | Resolutions
|
16 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
16 December 2009 | Resolutions
|
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 2 cornhouse buildings arterial road rayleigh essex SS6 7UL (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 2 cornhouse buildings, arterial road, rayleigh, essex SS6 7UL (1 page) |
20 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
20 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
16 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members
|
17 June 2004 | Return made up to 09/06/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
15 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
16 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
13 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
29 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 June 2000 | Return made up to 09/06/00; full list of members
|
16 June 2000 | Return made up to 09/06/00; full list of members
|
14 June 2000 | Registered office changed on 14/06/00 from: 19 elham drive eversley pitsea essex SS13 2NR (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 19 elham drive, eversley, pitsea, essex SS13 2NR (1 page) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 19 elham drive eversley pitsea essex SS13 2NR (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: 19 elham drive, eversley, pitsea, essex SS13 2NR (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Return made up to 09/06/98; full list of members
|
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Return made up to 09/06/98; full list of members
|
11 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
23 March 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | £ nc 100/1000 26/01/98 (1 page) |
11 February 1998 | Ad 26/01/98--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | £ nc 100/1000 26/01/98 (1 page) |
11 February 1998 | Ad 26/01/98--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 386/388 palatine road, northenden, manchester, M22 4FZ (1 page) |
11 February 1998 | New director appointed (2 pages) |
19 January 1998 | Company name changed prima training services LIMITED\certificate issued on 20/01/98 (2 pages) |
19 January 1998 | Company name changed prima training services LIMITED\certificate issued on 20/01/98 (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
9 June 1997 | Incorporation (11 pages) |
9 June 1997 | Incorporation (11 pages) |