South Ockendon
Essex
RM15 6EH
Director Name | Mr Richard Robert Clarke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2005(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bridge Road Grays Essex RM17 6BU |
Secretary Name | Mr Richard Robert Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Cruick Avenue South Ockendon RM15 6EH |
Director Name | Alan Trevor Morris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Viborg Gardens Maldon Essex CM9 6UR |
Director Name | Terry Rushton |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Ridge Lane Watford Hertfordshire WD1 3SY |
Secretary Name | Glynis Brenda Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Viborg Gardens Maldon Essex CM9 6UR |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Website | ratchetlashings.co.uk |
---|
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Roadline Parts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,142 |
Current Liabilities | £23,498 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 March 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 16 March 2024 (3 months, 1 week from now) |
2 October 2023 | Termination of appointment of Richard Robert Clarke as a director on 17 August 2023 (1 page) |
---|---|
2 October 2023 | Change of details for Mrs Linda Anne Mcbride as a person with significant control on 15 August 2023 (2 pages) |
2 October 2023 | Director's details changed for Mrs Linda Anne Mcbride on 15 August 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
2 March 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 March 2018 | Notification of Richard Clarke as a person with significant control on 1 July 2016 (2 pages) |
22 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
22 March 2018 | Secretary's details changed for Mr Richard Robert Clarke on 1 March 2018 (1 page) |
22 March 2018 | Director's details changed for Mr Richard Robert Clarke on 1 March 2018 (2 pages) |
22 March 2018 | Notification of Linda Mcbride as a person with significant control on 1 July 2016 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
27 February 2015 | Total exemption small company accounts made up to 30 July 2014 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 February 2014 | Registered office address changed from Unit 6 Breach Road West Thunock Grays Essex RM20 6NR on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Unit 6 Breach Road West Thunock Grays Essex RM20 6NR on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Unit 6 Breach Road West Thunock Grays Essex RM20 6NR on 6 February 2014 (1 page) |
6 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Termination of appointment of Alan Morris as a director (1 page) |
13 June 2012 | Termination of appointment of Alan Morris as a director (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
17 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
27 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
24 August 2010 | Director's details changed for Alan Trevor Morris on 31 December 2009 (2 pages) |
24 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Alan Trevor Morris on 31 December 2009 (2 pages) |
24 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
5 September 2009 | Return made up to 27/06/09; full list of members (6 pages) |
5 September 2009 | Return made up to 27/06/09; full list of members (6 pages) |
9 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
9 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
24 March 2009 | Return made up to 27/06/08; no change of members (5 pages) |
24 March 2009 | Return made up to 27/06/08; no change of members (5 pages) |
16 November 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
16 November 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
27 September 2007 | Return made up to 27/06/07; no change of members (7 pages) |
27 September 2007 | Return made up to 27/06/07; no change of members (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
25 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed;new director appointed (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed;new director appointed (1 page) |
6 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
13 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
9 September 2004 | Return made up to 27/06/04; full list of members (7 pages) |
9 September 2004 | Return made up to 27/06/04; full list of members (7 pages) |
23 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
23 February 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
31 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
23 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
23 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
15 August 2002 | Return made up to 27/06/02; full list of members (7 pages) |
15 August 2002 | Return made up to 27/06/02; full list of members (7 pages) |
17 December 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
17 December 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: rvm yard motherwell way west thurrock grays essex RM16 1XD (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: rvm yard motherwell way west thurrock grays essex RM16 1XD (1 page) |
7 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
7 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
29 June 2000 | Return made up to 27/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 27/06/00; full list of members (6 pages) |
7 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
7 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
15 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
12 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
12 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
13 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
20 August 1997 | Director resigned (1 page) |
22 July 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
22 July 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
27 June 1997 | Incorporation (10 pages) |
27 June 1997 | Incorporation (10 pages) |