Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Secretary Name | Mr James Henry George Witham |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3-6 The Kingfishers Hodgson Way Wickford Business Park Wickford Essex SS11 8YN |
Director Name | Sally Ann Scott Witham |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Secretary And Director |
Correspondence Address | Mount Lodge 226 Springfield Road Chelmsford Essex CM2 6BN |
Director Name | Gary Norman Winterflood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2013) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Units 3-6 The Kingfishers Hodgson Way Wickford Business Park Wickford Essex SS11 8YN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | swiftpoolservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 571434 |
Telephone region | Basildon |
Registered Address | Unit 4 The Kingfishers Hodgson Way Wickford Essex SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr James Henry George Witham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,209 |
Cash | £22,851 |
Current Liabilities | £22,544 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
22 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
22 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
28 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
30 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
11 October 2019 | Registered office address changed from Unit 4-6 the Kingfishers Hodgson Way Wickford Essex SS11 8YN England to Unit 4 the Kingfishers Hodgson Way Wickford Essex SS11 8YN on 11 October 2019 (1 page) |
9 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
14 May 2019 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Unit 4-6 the Kingfishers Hodgson Way Wickford Essex SS11 8YN on 14 May 2019 (1 page) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
9 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
27 September 2017 | Change of details for Mr James Henry George Witham as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Change of details for Mr James Henry George Witham as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Termination of appointment of Gary Norman Winterflood as a director on 1 November 2013 (1 page) |
13 October 2014 | Termination of appointment of Gary Norman Winterflood as a director on 1 November 2013 (1 page) |
13 October 2014 | Termination of appointment of Gary Norman Winterflood as a director on 1 November 2013 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Gary Norman Winterflood on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Gary Norman Winterflood on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Gary Norman Winterflood on 1 October 2009 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
13 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
13 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
13 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
20 October 2004 | Return made up to 12/10/04; no change of members (4 pages) |
20 October 2004 | Return made up to 12/10/04; no change of members (4 pages) |
16 October 2003 | Return made up to 12/10/03; full list of members (5 pages) |
16 October 2003 | Return made up to 12/10/03; full list of members (5 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
9 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
18 October 2002 | Return made up to 12/10/02; no change of members (5 pages) |
18 October 2002 | Return made up to 12/10/02; no change of members (5 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
5 November 2001 | Return made up to 12/10/01; no change of members (5 pages) |
5 November 2001 | Return made up to 12/10/01; no change of members (5 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
25 July 2001 | Resolutions
|
25 July 2001 | Resolutions
|
25 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 12/10/00; full list of members (5 pages) |
11 October 2000 | Return made up to 12/10/00; full list of members (5 pages) |
11 October 2000 | New director appointed (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Ad 12/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 December 1999 | Location of register of members (1 page) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Ad 12/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 December 1999 | Location of register of members (1 page) |
19 November 1999 | Memorandum and Articles of Association (10 pages) |
19 November 1999 | Memorandum and Articles of Association (10 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Company name changed classicbuild LIMITED\certificate issued on 15/11/99 (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Registered office changed on 12/11/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Company name changed classicbuild LIMITED\certificate issued on 15/11/99 (2 pages) |
12 November 1999 | Resolutions
|
12 October 1999 | Incorporation (16 pages) |
12 October 1999 | Incorporation (16 pages) |