Church Street
Great Burstead
Essex
CM11 2SY
Secretary Name | Jane Ann Scoot |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables Burstead Grange Church Street Great Burstead Essex CM11 2SY |
Director Name | Mr Allen Richard Scoot |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(14 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 61 Tyrrells Road Billericay Essex CM11 2QE |
Director Name | Mr Roger James Scoot |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 May 2013) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rosecroft Close Langdon Hills Basildon Essex SS16 6NR |
Website | www.driverforceuk.com/ |
---|---|
Telephone | 01268 541826 |
Telephone region | Basildon |
Registered Address | Samson House Unit 24 Arterial Road Basildon Essex SS15 6DR |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
80 at £1 | Richard Lawrence Scoot 80.00% Ordinary |
---|---|
20 at £1 | Jane Ann Scoot 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,267 |
Cash | £1,192 |
Current Liabilities | £160,546 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
8 September 2021 | Delivered on: 10 September 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
29 October 2012 | Delivered on: 14 November 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 August 2010 | Delivered on: 28 August 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 March 2009 | Delivered on: 13 March 2009 Satisfied on: 19 October 2010 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
19 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 October 2018 | Second filing of Confirmation Statement dated 10/06/2018 (5 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with updates
|
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 February 2018 | Change of details for Mr Richard Lawrence Scoot as a person with significant control on 1 July 2017 (2 pages) |
7 February 2018 | Notification of Jane Scoot as a person with significant control on 1 July 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 June 2014 | Director's details changed for Mr Allen Richard Scoot on 28 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Allen Richard Scoot on 28 March 2014 (2 pages) |
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Appointment of Mr Allen Richard Scoot as a director (2 pages) |
14 June 2013 | Appointment of Mr Allen Richard Scoot as a director (2 pages) |
11 June 2013 | Termination of appointment of Roger Scoot as a director (1 page) |
11 June 2013 | Termination of appointment of Roger Scoot as a director (1 page) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2010 | Director's details changed for Roger James Scoot on 10 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Richard Lawrence Scoot on 10 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Roger James Scoot on 10 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Richard Lawrence Scoot on 10 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 August 2009 | Return made up to 10/06/09; change of members; amend (10 pages) |
10 August 2009 | Return made up to 10/06/09; change of members; amend (10 pages) |
2 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
24 December 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
2 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
2 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
23 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
21 June 2002 | Return made up to 10/06/02; full list of members
|
21 June 2002 | Return made up to 10/06/02; full list of members
|
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
7 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
7 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
10 June 1999 | Incorporation (16 pages) |
10 June 1999 | Incorporation (16 pages) |