Wickford
Essex
SS11 8YJ
Secretary Name | Mr David Harvey Stapleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2004(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Engineer |
Correspondence Address | 13 Orwell Court, Hurricane Way Wickford Essex SS11 8YJ |
Director Name | Robert George Shephard |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2004) |
Role | Paint Distributor |
Correspondence Address | 4 Cakebridge Road Cheltenham Gloucestershire GL52 3HJ Wales |
Secretary Name | Elizabeth Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 4 Cakebridge Road Cheltenham Gloucestershire GL52 3HJ Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | phoenix-paints.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 730549 |
Telephone region | Basildon |
Registered Address | 13 Orwell Court, Hurricane Way Wickford Essex SS11 8YJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Christopher Harvey Stapleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,111 |
Current Liabilities | £63,155 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 19 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 June |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
7 January 2006 | Delivered on: 18 January 2006 Persons entitled: Lloyds Tsb 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 |
---|
29 March 2023 | Unaudited abridged accounts made up to 29 June 2022 (9 pages) |
---|---|
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
22 February 2022 | Unaudited abridged accounts made up to 29 June 2021 (9 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
19 March 2021 | Unaudited abridged accounts made up to 29 June 2020 (9 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
20 March 2020 | Unaudited abridged accounts made up to 29 June 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
22 March 2019 | Unaudited abridged accounts made up to 29 June 2018 (9 pages) |
25 July 2018 | Unaudited abridged accounts made up to 29 June 2017 (8 pages) |
17 April 2018 | Previous accounting period shortened from 31 July 2017 to 29 June 2017 (1 page) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
12 March 2018 | Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 July 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders
|
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 September 2010 | Secretary's details changed for David Harvey Stapleton on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Christopher Harvey Stapleton on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 36 Tamar Rise Chelmsford CM1 7QN on 23 September 2010 (1 page) |
23 September 2010 | Secretary's details changed for David Harvey Stapleton on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 36 Tamar Rise Chelmsford CM1 7QN on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Christopher Harvey Stapleton on 23 September 2010 (2 pages) |
22 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Christopher Harvey Stapleton on 1 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Christopher Harvey Stapleton on 1 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Christopher Harvey Stapleton on 1 March 2010 (2 pages) |
14 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
14 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 June 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
22 June 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
18 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
18 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 December 2008 | Return made up to 29/03/08; full list of members (3 pages) |
3 December 2008 | Return made up to 29/03/08; full list of members (3 pages) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 36 tamar rise chelmsford essex CM1 7QN (1 page) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 36 tamar rise chelmsford essex CM1 7QN (1 page) |
2 December 2008 | Location of register of members (1 page) |
15 July 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 58 bramwoods road chelmsford essex CM2 7LT (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 58 bramwoods road chelmsford essex CM2 7LT (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: pillar house 113/115 bath road cheltenham gloucestershire GL53 7LS (1 page) |
8 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
8 May 2007 | Location of debenture register (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: pillar house 113/115 bath road cheltenham gloucestershire GL53 7LS (1 page) |
8 May 2007 | Location of debenture register (1 page) |
8 May 2007 | Location of register of members (1 page) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 August 2006 | Return made up to 29/03/06; full list of members (10 pages) |
16 August 2006 | Return made up to 29/03/06; full list of members (10 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 January 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
9 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
30 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
20 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
18 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
27 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
27 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
18 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
23 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
23 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 May 2000 | Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2000 | Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
7 September 1999 | Company name changed superspray company LIMITED\certificate issued on 08/09/99 (2 pages) |
7 September 1999 | Company name changed superspray company LIMITED\certificate issued on 08/09/99 (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (2 pages) |
29 March 1999 | Incorporation (10 pages) |
29 March 1999 | Incorporation (10 pages) |