Leigh On Sea
Essex
SS9 2RZ
Secretary Name | Mrs Tania Jane Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mrs Tania Jane Barnes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(17 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Luke Barnes |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(24 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Andrew Stuart Faulkner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(24 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Roy William Scorey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Barry Road Bitterne Southampton Hampshire SO19 5LU |
Director Name | Mr Michael John Hallybone. |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 February 2023) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
28 June 2019 | Delivered on: 28 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 3 mayflower close, chandler's ford, eastleigh, SO53 4AR registered at hm land registry land registry with title number HP241261. Outstanding |
---|---|
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 10 cormorant drive, runcorn, CHESHIREWA4 4UD. Outstanding |
21 March 2019 | Delivered on: 22 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 February 2024 | Director's details changed for Mr Luke Barnes on 20 December 2023 (2 pages) |
---|---|
22 January 2024 | Appointment of Mr Andrew Stuart Faulkner as a director on 2 January 2024 (2 pages) |
17 January 2024 | Appointment of Mr Luke Barnes as a director on 20 December 2023 (2 pages) |
12 January 2024 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
4 December 2023 | Registration of charge 038411360004, created on 1 December 2023 (11 pages) |
27 September 2023 | Confirmation statement made on 17 September 2023 with updates (4 pages) |
22 June 2023 | Termination of appointment of Michael John Hallybone. as a director on 13 February 2023 (1 page) |
12 October 2022 | Confirmation statement made on 17 September 2022 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 November 2021 | Confirmation statement made on 17 September 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
21 October 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 June 2019 | Registration of charge 038411360003, created on 28 June 2019 (7 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 6 April 2018
|
29 April 2019 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
2 April 2019 | Registration of charge 038411360002, created on 29 March 2019 (7 pages) |
22 March 2019 | Registration of charge 038411360001, created on 21 March 2019 (5 pages) |
10 October 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
15 September 2017 | Appointment of Mrs Tania Jane Barnes as a director on 6 April 2017 (2 pages) |
15 September 2017 | Appointment of Mrs Tania Jane Barnes as a director on 6 April 2017 (2 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Appointment of Mr Michael John Hallybone. as a director on 6 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Michael John Hallybone. as a director on 6 April 2017 (2 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
25 January 2017 | Secretary's details changed for Mrs Tania Jane Barnes on 18 March 2016 (1 page) |
25 January 2017 | Director's details changed for Mr Michael Barnes on 18 March 2016 (2 pages) |
25 January 2017 | Secretary's details changed for Mrs Tania Jane Barnes on 18 March 2016 (1 page) |
25 January 2017 | Director's details changed for Mr Michael Barnes on 18 March 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
1 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Company name changed small pumps LIMITED\certificate issued on 10/04/15
|
10 April 2015 | Company name changed small pumps LIMITED\certificate issued on 10/04/15
|
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
6 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
6 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 October 2009 | Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2SN on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2SN on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2SN on 9 October 2009 (1 page) |
23 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
8 February 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
20 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 November 2002 | Return made up to 14/09/02; full list of members (6 pages) |
19 November 2002 | Return made up to 14/09/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
16 November 2000 | Ad 14/07/00--------- £ si 98@1 (2 pages) |
16 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
16 November 2000 | Ad 14/07/00--------- £ si 98@1 (2 pages) |
8 November 2000 | Return made up to 14/09/00; full list of members
|
8 November 2000 | Return made up to 14/09/00; full list of members
|
20 July 2000 | Company name changed leigh pumps LIMITED\certificate issued on 21/07/00 (2 pages) |
20 July 2000 | Company name changed leigh pumps LIMITED\certificate issued on 21/07/00 (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
14 September 1999 | Incorporation (17 pages) |
14 September 1999 | Incorporation (17 pages) |