Leigh-On-Sea
SS9 2NN
Director Name | Mr Roger Styles |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Ship Engineer |
Country of Residence | England |
Correspondence Address | 28 Canvey Road Leigh-On-Sea SS9 2NN |
Secretary Name | Lesley Ann Styles |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Canvey Road Leigh-On-Sea SS9 2NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | larssenengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 371909 |
Telephone region | Grays Thurrock |
Registered Address | 28 Canvey Road Leigh-On-Sea SS9 2NN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
1 at £1 | Lesley Ann Styles 50.00% Ordinary |
---|---|
1 at £1 | Roger Styles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,983 |
Cash | £13,341 |
Current Liabilities | £60,656 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
---|---|
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Lesley Ann Styles on 15 September 2015 (2 pages) |
15 September 2015 | Secretary's details changed for Lesley Ann Styles on 15 September 2015 (1 page) |
15 September 2015 | Director's details changed for Roger Styles on 15 September 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
19 June 2013 | Director's details changed for Roger Styles on 1 June 2012 (2 pages) |
19 June 2013 | Director's details changed for Lesley Ann Styles on 1 June 2012 (2 pages) |
19 June 2013 | Director's details changed for Roger Styles on 1 June 2012 (2 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
19 June 2013 | Director's details changed for Lesley Ann Styles on 1 June 2012 (2 pages) |
28 May 2013 | Registered office address changed from Unit 49 Globe Industrial Estate Rectory Road Grays Essex RM17 6ST on 28 May 2013 (2 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (14 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
1 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (14 pages) |
23 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
12 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (13 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
2 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
27 July 2009 | Return made up to 18/06/09; no change of members (4 pages) |
9 December 2008 | Return made up to 18/06/08; no change of members (4 pages) |
14 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
27 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
21 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
7 September 2005 | Return made up to 18/06/05; full list of members (3 pages) |
6 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (5 pages) |
27 June 2003 | Return made up to 18/06/03; no change of members (5 pages) |
11 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
2 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
24 June 2002 | Return made up to 18/06/02; no change of members (4 pages) |
30 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
24 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
26 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
25 May 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
1 December 1998 | Memorandum and Articles of Association (11 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Company name changed crownmex services LIMITED\certificate issued on 27/11/98 (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 171-173 high street epping essex CM16 4BL (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 788/790 finchley road london NW11 7UR (1 page) |
18 June 1998 | Incorporation (17 pages) |