Corringham
Stanford-Le-Hope
SS17 9AA
Director Name | Mr Lee Carpel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Contracts Manger |
Country of Residence | England |
Correspondence Address | 16 Lancaster Road Chafford Hundred Grays Essex RM16 6BB |
Director Name | Mr Terence Carpel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Contracts Manger |
Country of Residence | England |
Correspondence Address | 1st Floor Broad Oak House Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU |
Secretary Name | Mr Paul Anthony Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Branksome Avenue Stanford Le Hope Essex SS17 8BH |
Secretary Name | Mrs Patricia Ann Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 07 July 2008) |
Role | Secretary |
Correspondence Address | 33 Pembroke Avenue Corringham Stanford Le Hope Essex SS17 7PW |
Secretary Name | Mr Lee Carpel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 August 2017) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 1st Floor Broad Oak House Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU |
Director Name | Terence Carpel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 July 2013) |
Role | Conracts Manager |
Country of Residence | England |
Correspondence Address | 1st Floor Broad Oak House Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lee Carpel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £280,729 |
Gross Profit | £82,704 |
Net Worth | £121,010 |
Cash | £81,737 |
Current Liabilities | £41,503 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
24 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Micro company accounts made up to 31 July 2022 (7 pages) |
10 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
16 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
10 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
22 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
19 January 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
9 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham, Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 9 October 2017 (1 page) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of Lee Carpel as a secretary on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Lee Carpel as a secretary on 4 August 2017 (1 page) |
13 April 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
13 April 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
26 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
15 March 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
15 March 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
24 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
17 February 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
17 February 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
29 January 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
29 January 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
23 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
25 July 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Cancellation of shares. Statement of capital on 25 July 2013
|
25 July 2013 | Cancellation of shares. Statement of capital on 25 July 2013
|
11 July 2013 | Termination of appointment of Terence Carpel as a director (1 page) |
11 July 2013 | Termination of appointment of Terence Carpel as a director (1 page) |
18 April 2013 | Appointment of Terence Carpel as a director (2 pages) |
18 April 2013 | Appointment of Terence Carpel as a director (2 pages) |
15 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
15 April 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
16 October 2012 | Termination of appointment of Terence Carpel as a director (1 page) |
16 October 2012 | Termination of appointment of Terence Carpel as a director (1 page) |
24 September 2012 | Director's details changed for Terence Carpel on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Director's details changed for Terence Carpel on 24 September 2012 (2 pages) |
3 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
3 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Lee Carpel on 15 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Lee Carpel on 15 July 2010 (1 page) |
17 August 2010 | Director's details changed for Lee Carpel on 15 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Lee Carpel on 15 July 2010 (1 page) |
8 February 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
8 February 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
19 March 2009 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
19 March 2009 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
29 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
29 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
29 August 2008 | Director appointed lee carpel (1 page) |
29 August 2008 | Appointment terminated secretary patricia bailey (1 page) |
29 August 2008 | Secretary appointed lee carpel (1 page) |
29 August 2008 | Director appointed lee carpel (1 page) |
29 August 2008 | Appointment terminated secretary patricia bailey (1 page) |
29 August 2008 | Secretary appointed lee carpel (1 page) |
30 June 2008 | Secretary appointed mrs patricia ann bailey (1 page) |
30 June 2008 | Secretary appointed mrs patricia ann bailey (1 page) |
30 June 2008 | Appointment terminated secretary lee carpel (1 page) |
30 June 2008 | Appointment terminated secretary lee carpel (1 page) |
30 June 2008 | Appointment terminated director lee carpel (1 page) |
30 June 2008 | Appointment terminated director lee carpel (1 page) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o A.W.fenn & co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: c/o A.W.fenn & co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
18 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
13 April 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
13 April 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
24 October 2006 | Return made up to 30/07/06; full list of members (3 pages) |
24 October 2006 | Return made up to 30/07/06; full list of members (3 pages) |
23 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
23 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
2 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
2 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
29 March 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
29 March 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
15 March 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
10 October 2003 | Return made up to 30/07/03; full list of members
|
10 October 2003 | Return made up to 30/07/03; full list of members
|
17 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
17 April 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 2ND floor, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page) |
20 January 2003 | Ad 01/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 2ND floor, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Ad 01/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 September 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
6 September 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members
|
13 August 2002 | Return made up to 30/07/02; full list of members
|
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
29 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
29 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 July 2000 (10 pages) |
4 July 2001 | Full accounts made up to 31 July 2000 (10 pages) |
6 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
30 July 1999 | Incorporation (17 pages) |
30 July 1999 | Incorporation (17 pages) |