67 Hill Road
South Benfleet
Essex
SS7 1HL
Director Name | Brett Wash |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(7 years after company formation) |
Appointment Duration | 19 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Lionel Road Canvey Island Essex SS8 7DJ |
Director Name | David George Harding |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(6 days after company formation) |
Appointment Duration | 11 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 8 Norfolk Close Laindon Basildon Essex SS15 6QR |
Secretary Name | Sandra Ann Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 8 Norfolk Close Laindon Basildon Essex SS15 6QR |
Director Name | Keith James Wash |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zobreelea 67 Hill Road South Benfleet Essex SS7 1HL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 12-16 Matrix House Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
67 at £1 | Linda Anne Wash 67.00% Ordinary |
---|---|
33 at £1 | Brett Wash 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,460 |
Cash | £104,562 |
Current Liabilities | £173,114 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
25 September 2013 | Delivered on: 7 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
19 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
5 June 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 September 2016 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 12-16 Matrix House Lionel Road Canvey Island Essex SS8 9DE on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 12-16 Matrix House Lionel Road Canvey Island Essex SS8 9DE on 21 September 2016 (1 page) |
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 October 2013 | Registration of charge 035434220001 (5 pages) |
7 October 2013 | Registration of charge 035434220001 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
17 September 2013 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
4 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Termination of appointment of Keith Wash as a director (1 page) |
3 June 2013 | Termination of appointment of Keith Wash as a director (1 page) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD on 13 April 2012 (1 page) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD on 13 April 2012 (1 page) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Director's details changed for Brett Wash on 31 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Brett Wash on 31 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
17 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
14 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members
|
15 April 2003 | Return made up to 08/04/03; full list of members
|
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 62 chapel street billericay essex CM12 9LS (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 62 chapel street billericay essex CM12 9LS (1 page) |
17 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
2 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 109 main road romford essex RM2 5EL (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 109 main road romford essex RM2 5EL (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
20 July 1998 | Ad 12/05/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 July 1998 | Ad 12/05/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 July 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
20 July 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
26 June 1998 | Company name changed virgin fabrications LTD\certificate issued on 29/06/98 (2 pages) |
26 June 1998 | Company name changed virgin fabrications LTD\certificate issued on 29/06/98 (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |