Langdon Hills
Basildon
Essex
SS16 6SP
Director Name | Stephen White |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Place Rochford Essex SS4 1GW |
Secretary Name | Stephen White |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Place Rochford Essex SS4 1GW |
Secretary Name | Oliver James Miall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cornwallis Drive South Woodham Ferrers Essex CM3 5YE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | F Chow & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(6 days after company formation) |
Appointment Duration | 12 months (resigned 04 July 2000) |
Correspondence Address | 225 Hullbridge Road Chelmsford Essex CM3 5LW |
Website | cunningthermal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 724040 |
Telephone region | Basildon |
Registered Address | Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Simon Cunningham 50.00% Ordinary |
---|---|
25 at £1 | Mrs White 25.00% Ordinary |
25 at £1 | S. White 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,499 |
Cash | £146,513 |
Current Liabilities | £168,227 |
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 | 21 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
21 November 2001 | Delivered on: 30 November 2001 Persons entitled: Hsbc 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 |
---|
21 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
25 October 2023 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
16 November 2022 | Change of details for Mr Steve White as a person with significant control on 16 November 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
4 August 2021 | Director's details changed for Stephen White on 3 August 2021 (2 pages) |
4 August 2021 | Director's details changed for Simon Cunningham on 3 August 2021 (2 pages) |
4 August 2021 | Secretary's details changed for Stephen White on 3 August 2021 (1 page) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from Suite 7 Woodland Place Hurricane Way Wickford Essex SS11 8YB England to Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 30 March 2020 (1 page) |
21 January 2020 | Registered office address changed from 30 Milton Road Westcliff on Sea Essex SS0 7JX to Suite 7 Woodland Place Hurricane Way Wickford Essex SS11 8YB on 21 January 2020 (1 page) |
11 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
23 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Simon Cunningham on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Simon Cunningham on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Stephen White on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Stephen White on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Simon Cunningham on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Stephen White on 1 October 2009 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from arnox house 8-14 suite 3 first floor office rayleigh SS6 7EF (1 page) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from arnox house 8-14 suite 3 first floor office rayleigh SS6 7EF (1 page) |
3 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 August 2009 | Location of register of members (1 page) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 September 2008 | Return made up to 30/06/08; no change of members (7 pages) |
4 September 2008 | Return made up to 30/06/08; no change of members (7 pages) |
18 February 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 February 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
23 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
23 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members
|
14 August 2006 | Return made up to 30/06/06; full list of members
|
27 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
27 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members
|
20 July 2005 | Return made up to 30/06/05; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 November 2004 | Return made up to 30/06/04; full list of members (7 pages) |
30 November 2004 | Return made up to 30/06/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
27 September 2002 | Return made up to 30/06/02; full list of members
|
27 September 2002 | Return made up to 30/06/02; full list of members
|
20 August 2002 | Registered office changed on 20/08/02 from: 20 chestnut court high road, vange basildon essex SS16 4UB (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 20 chestnut court high road, vange basildon essex SS16 4UB (1 page) |
14 August 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
15 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
15 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
2 August 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
23 August 2000 | Full accounts made up to 29 June 2000 (5 pages) |
23 August 2000 | Full accounts made up to 29 June 2000 (5 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members
|
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Return made up to 30/06/00; full list of members
|
27 July 2000 | New secretary appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Ad 05/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Ad 05/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Incorporation (14 pages) |
30 June 1999 | Incorporation (14 pages) |