Benfleet
Essex
SS7 5JD
Secretary Name | Clare Louise Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Hall Farm Road South Benfleet Essex SS7 5JD |
Director Name | Avril Martin |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2004) |
Role | Secretary |
Correspondence Address | 54 Grasmere Avenue Hullbridge Hockley Essex SS5 6LF |
Director Name | Mr Brian Martin |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2007) |
Role | Electrician |
Correspondence Address | 54 Grasmere Avenue Hullbridge Essex SS5 6LF |
Secretary Name | Avril Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2004) |
Role | Secretary |
Correspondence Address | 54 Grasmere Avenue Hullbridge Hockley Essex SS5 6LF |
Secretary Name | Nigel Gary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2007) |
Role | Electrician |
Correspondence Address | 22 Lavender Drive Southminster Essex CM0 7RX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | colinpeacock.com |
---|---|
Telephone | 01268 761100 |
Telephone region | Basildon |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Nigel Gary Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £492,582 |
Cash | £351 |
Current Liabilities | £137,769 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
12 September 2019 | Delivered on: 19 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
30 August 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
20 February 2023 | Confirmation statement made on 5 February 2023 with updates (5 pages) |
7 December 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
13 April 2022 | Change of details for Mr Nigel Gary Thompson as a person with significant control on 29 March 2022 (2 pages) |
1 April 2022 | Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 1 April 2022 (1 page) |
7 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
8 July 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
9 September 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
14 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
19 September 2019 | Registration of charge 037089060001, created on 12 September 2019 (60 pages) |
27 June 2019 | Director's details changed for Mr Nigel Gary Thompson on 27 June 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
16 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
11 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
11 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 February 2010 | Secretary's details changed for Clare Louise Thompson on 1 February 2010 (1 page) |
11 February 2010 | Director's details changed for Nigel Gary Thompson on 1 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Nigel Gary Thompson on 1 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Clare Louise Thompson on 1 February 2010 (1 page) |
11 February 2010 | Director's details changed for Nigel Gary Thompson on 1 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Clare Louise Thompson on 1 February 2010 (1 page) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 May 2008 | Secretary appointed clare louise thompson (1 page) |
29 May 2008 | Secretary appointed clare louise thompson (1 page) |
24 April 2008 | Appointment terminated director brian martin (1 page) |
24 April 2008 | Appointment terminated director brian martin (1 page) |
24 April 2008 | Appointment terminated secretary nigel thompson (1 page) |
24 April 2008 | Appointment terminated secretary nigel thompson (1 page) |
12 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
13 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 February 2005 | Return made up to 05/02/05; full list of members
|
16 February 2005 | Return made up to 05/02/05; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Return made up to 05/02/04; full list of members (7 pages) |
21 June 2004 | Return made up to 05/02/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 May 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
14 May 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
6 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
23 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
23 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
10 November 2000 | Amend 882-450 x £1 shar 07/07/00 (2 pages) |
10 November 2000 | Amend 882-450 x £1 shar 07/07/00 (2 pages) |
24 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
21 August 2000 | Ad 07/07/00--------- £ si 450@1=450 £ ic 2/452 (2 pages) |
21 August 2000 | Ad 07/07/00--------- £ si 450@1=450 £ ic 2/452 (2 pages) |
29 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Incorporation (16 pages) |
5 February 1999 | Incorporation (16 pages) |