Wickford
Essex
SS12 0PN
Director Name | Mrs Caroline Barbara Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Borwick House Borwick Lane Wickford Essex SS11 0QA |
Director Name | Mr Raymond Graham Smith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Borwick House Borwick Lane Wickford Essex SS12 0QA |
Secretary Name | Mrs Caroline Barbara Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Borwick House Borwick Lane Wickford Essex SS11 0QA |
Director Name | Mr Jeffrey Terrence Droy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6 Brocks Business Park Hodgson Way Wickford SS11 8YN |
Director Name | Helen Susan Sanderson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 46 Windermere Street Leicester LE2 7GT |
Secretary Name | Miss Nicola Amy Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Cherry Street Wigston Leicestershire LE18 2BD |
Director Name | Robin David Dyment |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 August 1998) |
Role | Managing Director |
Correspondence Address | 15 Knighton Close Broughton Astley Leicester LE9 6UG |
Director Name | Thomas Paul Holland |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 August 1998) |
Role | Accountant |
Correspondence Address | 12 Cleveland Road Chichester West Sussex PO19 2HF |
Director Name | Mr Ian Starkey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Eden Vale Worsley Manchester Lancashire M28 1YR |
Director Name | Mr Peter Giles Thurnham |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | Hollin Hall Crook Kendal Cumbria LA8 9HP |
Director Name | Mr Adrian Robert Weston |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 August 1998) |
Role | Solicitor |
Correspondence Address | Home Farm Smeeton Westerby Leicester Leicestershire LE8 0JQ |
Secretary Name | Thomas Paul Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 August 1998) |
Role | Accountant |
Correspondence Address | 12 Cleveland Road Chichester West Sussex PO19 2HF |
Director Name | Carolyn Franklin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 21 Bromfords Close Wickford Essex SS12 0PN |
Registered Address | Unit 6 Brocks Business Park Hodgson Way Wickford SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,168 |
Net Worth | £85,133 |
Cash | £4,053 |
Current Liabilities | £66,002 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
24 February 2020 | Delivered on: 25 February 2020 Persons entitled: Syncald LTD Classification: A registered charge Particulars: All land now and in the future owned by the company and all the assets set out in the schedule to the debenture. Outstanding |
---|---|
1 February 2005 | Delivered on: 2 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 5 alders court welwyn garden city hertfordshire. Outstanding |
31 January 2005 | Delivered on: 4 February 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. Outstanding |
27 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
18 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
25 February 2020 | Registration of charge 035240360003, created on 24 February 2020 (20 pages) |
26 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 September 2019 | Satisfaction of charge 2 in full (1 page) |
5 September 2019 | Satisfaction of charge 1 in full (1 page) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (3 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
22 August 2018 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Unit 6 Brocks Business Park Hodgson Way Wickford SS11 8YN on 22 August 2018 (1 page) |
15 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
26 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
26 June 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 April 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 April 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 April 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 February 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 March 2008 | Director and secretary's change of particulars / caroline smith / 01/01/2008 (2 pages) |
12 March 2008 | Director and secretary's change of particulars / caroline smith / 01/01/2008 (2 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / raymond smith / 01/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / raymond smith / 01/02/2008 (1 page) |
29 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
10 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
6 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
10 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
4 February 2005 | Particulars of mortgage/charge (9 pages) |
4 February 2005 | Particulars of mortgage/charge (9 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
18 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
25 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 April 2003 | Return made up to 09/03/03; full list of members (9 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 April 2003 | Return made up to 09/03/03; full list of members (9 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
12 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 April 2001 | Return made up to 09/03/01; full list of members (8 pages) |
2 April 2001 | Return made up to 09/03/01; full list of members (8 pages) |
5 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
24 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
15 March 1999 | Ad 09/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 1999 | Ad 09/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 1998 | Company name changed r & r electrical services limite d\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed r & r electrical services limite d\certificate issued on 24/09/98 (2 pages) |
11 September 1998 | Secretary resigned;director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Secretary resigned;director resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: wathes house frog island leicester leicestershire LE3 5EG (1 page) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: wathes house frog island leicester leicestershire LE3 5EG (1 page) |
11 September 1998 | Director resigned (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 20 new walk leicester LE1 6TX (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 20 new walk leicester LE1 6TX (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
16 July 1998 | Company name changed no. 341 leicester LIMITED\certificate issued on 17/07/98 (2 pages) |
16 July 1998 | Company name changed no. 341 leicester LIMITED\certificate issued on 17/07/98 (2 pages) |
9 March 1998 | Incorporation (18 pages) |
9 March 1998 | Incorporation (18 pages) |