Basildon
Essex
SS15 4EL
Director Name | Mr Glen McMillan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 4 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Beeches Benfleet Essex SS7 5BG |
Secretary Name | Mr Glen McMillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 4 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Beeches Benfleet Essex SS7 5BG |
Director Name | Ralph Hayden |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 84 Shepeshall Basildon Essex SS15 5EN |
Secretary Name | William Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 266a Hamlet Court Road Westcliff On Sea Essex SS0 7DE |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Aden Kevin Hynes 50.00% Ordinary |
---|---|
1 at £1 | Glen Mcmillan 50.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
---|---|
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
3 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
21 January 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
23 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
3 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
8 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
9 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
26 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Glen Mcmillan on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Aden Kevin Hynes on 11 July 2011 (2 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (12 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
2 September 2008 | Return made up to 23/06/08; full list of members (7 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
20 August 2007 | Return made up to 23/06/07; full list of members (7 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
15 September 2006 | Return made up to 23/06/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
17 June 2005 | Return made up to 23/06/05; full list of members
|
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
5 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 1ST floor 130 ferry road hullbridge hockley essex SS5 6EU (1 page) |
30 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
4 July 2002 | Return made up to 23/06/02; full list of members
|
29 October 2001 | Return made up to 23/06/01; full list of members
|
17 April 2001 | Resolutions
|
17 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
13 July 2000 | Return made up to 23/06/00; full list of members
|
21 July 1999 | New secretary appointed;new director appointed (4 pages) |
21 July 1999 | New director appointed (2 pages) |
23 June 1999 | Incorporation (18 pages) |