Company NameAsgoodasitgets Limited
DirectorHilary Elaine Thomas
Company StatusActive
Company Number03555384
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Hilary Elaine Thomas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1998(2 weeks after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Thorpe Esplanade
Southend-On-Sea
SS1 3BB
Secretary NameMr Gary Michael Walsh
NationalityBritish
StatusCurrent
Appointed13 May 1998(2 weeks after company formation)
Appointment Duration25 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1053 London Road
Leigh-On-Sea
SS9 3JP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.nutritionistessex.com

Location

Registered Address1053 London Road
Leigh-On-Sea
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Hilary Elaine Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£97
Cash£979
Current Liabilities£10,076

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2024 (1 week, 2 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

9 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
7 February 2020Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 7 February 2020 (1 page)
12 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 January 2019Director's details changed for Ms Hilary Elaine Thomas on 21 January 2019 (2 pages)
21 January 2019Change of details for Ms Hilary Elaine Thomas as a person with significant control on 21 January 2019 (2 pages)
7 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
14 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 April 2018Secretary's details changed for Mr Gary Michael Walsh on 30 April 2018 (1 page)
20 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
23 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
19 May 2017Director's details changed for Hilary Elaine Thomas on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Hilary Elaine Thomas on 19 May 2017 (2 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
9 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(4 pages)
10 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 May 2010Director's details changed for Hilary Elaine Thomas on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Hilary Elaine Thomas on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Hilary Elaine Thomas on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 April 2009Return made up to 24/04/09; full list of members (3 pages)
30 April 2009Return made up to 24/04/09; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
22 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
15 May 2008Return made up to 24/04/08; full list of members (3 pages)
15 May 2008Return made up to 24/04/08; full list of members (3 pages)
14 May 2008Director's change of particulars / hilary thomas / 09/05/2008 (1 page)
14 May 2008Director's change of particulars / hilary thomas / 09/05/2008 (1 page)
13 September 2007Return made up to 24/04/07; full list of members (2 pages)
13 September 2007Registered office changed on 13/09/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
13 September 2007Return made up to 24/04/07; full list of members (2 pages)
13 September 2007Registered office changed on 13/09/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
16 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
16 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
22 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
22 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
1 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
25 April 2005Return made up to 29/04/05; full list of members (6 pages)
25 April 2005Return made up to 29/04/05; full list of members (6 pages)
30 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
27 April 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
16 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
30 April 2003Return made up to 29/04/03; full list of members (6 pages)
30 April 2003Return made up to 29/04/03; full list of members (6 pages)
17 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
17 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
5 May 2002Return made up to 29/04/02; full list of members (6 pages)
5 May 2002Return made up to 29/04/02; full list of members (6 pages)
9 March 2002Registered office changed on 09/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
9 March 2002Registered office changed on 09/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
4 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
4 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
16 May 2001Return made up to 29/04/01; full list of members (6 pages)
16 May 2001Return made up to 29/04/01; full list of members (6 pages)
14 November 2000Full accounts made up to 30 April 2000 (7 pages)
14 November 2000Full accounts made up to 30 April 2000 (7 pages)
9 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Full accounts made up to 30 April 1999 (7 pages)
23 November 1999Full accounts made up to 30 April 1999 (7 pages)
17 June 1999Return made up to 29/04/99; full list of members (6 pages)
17 June 1999Return made up to 29/04/99; full list of members (6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
29 April 1998Incorporation (14 pages)
29 April 1998Incorporation (14 pages)