Wickford
Essex
SS12 0PN
Director Name | Mr Raymond Graham Smith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1999(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Borwick House Borwick Lane Wickford Essex SS12 0QA |
Secretary Name | Mr Raymond Graham Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1999(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Borwick House Borwick Lane Wickford Essex SS12 0QA |
Director Name | Mrs Caroline Barbara Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2004(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Borwick House Borwick Lane Wickford Essex SS11 0QA |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Telephone | 01707 334833 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | Unit 6 Brocks Business Park Hodgson Way Wickford SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 9 other UK companies use this postal address |
25 at £1 | Mrs Caroline Barbara Smith 25.00% Ordinary |
---|---|
25 at £1 | Raymond Smith 25.00% Ordinary |
25 at £1 | Richard Franklin 25.00% Ordinary |
25 at £1 | Richard Franklin & Raymond Smith & Mrs Caroline Barbara Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,112,165 |
Gross Profit | £489,134 |
Net Worth | £359,248 |
Cash | £225,632 |
Current Liabilities | £376,783 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
13 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
---|---|
6 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
13 July 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
1 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
14 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
17 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
22 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
26 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
23 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
11 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
22 August 2018 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Unit 6 Brocks Business Park Hodgson Way Wickford SS11 8YN on 22 August 2018 (1 page) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
28 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
26 November 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
26 November 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
8 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
15 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
12 June 2008 | Director's change of particulars / caroline smith / 01/01/2008 (2 pages) |
12 June 2008 | Director's change of particulars / caroline smith / 01/01/2008 (2 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
12 June 2008 | Director and secretary's change of particulars / raymond smith / 01/01/2008 (2 pages) |
12 June 2008 | Director and secretary's change of particulars / raymond smith / 01/01/2008 (2 pages) |
13 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
13 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 June 2007 | Return made up to 09/06/07; full list of members (7 pages) |
28 June 2007 | Return made up to 09/06/07; full list of members (7 pages) |
15 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
15 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
24 August 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
24 August 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
21 February 2005 | Company name changed r & r electrical services northe rn LIMITED\certificate issued on 21/02/05 (2 pages) |
21 February 2005 | Company name changed r & r electrical services northe rn LIMITED\certificate issued on 21/02/05 (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
2 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
4 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
9 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
9 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
9 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
5 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
3 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
3 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
5 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
22 July 1999 | Ad 09/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 1999 | Ad 09/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
9 June 1999 | Incorporation (15 pages) |
9 June 1999 | Incorporation (15 pages) |