Basildon
Essex
SS14 3EX
Secretary Name | Susan McCarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 22, Olympic Business Centre Paycocke Road Basildon Essex SS14 3EX |
Director Name | Mrs Susan Jane McCarthy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 May 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 22, Olympic Business Centre Paycocke Road Basildon Essex SS14 3EX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | discusthermal.co.uk |
---|---|
Telephone | 01268 712800 |
Telephone region | Basildon |
Registered Address | Unit 22, Olympic Business Centre Paycocke Road Basildon Essex SS14 3EX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
600 at £1 | Andrew Mccarthy 60.00% Ordinary |
---|---|
400 at £1 | Susan Mccarthy 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,995 |
Cash | £103,582 |
Current Liabilities | £88,955 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
21 March 2013 | Delivered on: 22 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 olympic business centre paycocke road basildon essex. Outstanding |
---|---|
22 January 2013 | Delivered on: 30 January 2013 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
19 May 2022 | Appointment of Mrs Susan Jane Mccarthy as a director on 19 May 2022 (2 pages) |
31 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 February 2021 | Director's details changed for Mr Andrew Mccarthy on 19 December 2019 (2 pages) |
10 February 2021 | Secretary's details changed for Susan Mccarthy on 19 December 2019 (1 page) |
10 February 2021 | Change of details for Mr Andrew Mccarthy as a person with significant control on 19 December 2019 (2 pages) |
15 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 February 2020 | Registered office address changed from 569 London Road Westcliff-on-Sea SS0 9PQ England to Unit 22, Olympic Business Centre Paycocke Road Basildon Essex SS14 3EX on 24 February 2020 (1 page) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
17 December 2019 | Registered office address changed from 41 Clarence Street Southend on Sea Essex SS1 1BH to 569 London Road Westcliff-on-Sea SS0 9PQ on 17 December 2019 (1 page) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Andrew Mccarthy on 14 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Andrew Mccarthy on 14 December 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
7 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | £ nc 100/1000 30/06/05 (1 page) |
15 September 2005 | Ad 01/07/05-31/07/05 £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 September 2005 | £ nc 100/1000 30/06/05 (1 page) |
15 September 2005 | Resolutions
|
15 September 2005 | Ad 01/07/05-31/07/05 £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 327 bridgwater drive westcliff on sea essex SS0 0HA (1 page) |
21 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
11 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
11 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
8 January 2004 | Return made up to 14/12/03; full list of members
|
8 January 2004 | Return made up to 14/12/03; full list of members
|
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Accounts made up to 31 December 2001 (2 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Accounts made up to 31 December 2001 (2 pages) |
12 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Accounts made up to 31 December 2000 (2 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Accounts made up to 31 December 2000 (2 pages) |
31 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
14 December 1999 | Incorporation (12 pages) |
14 December 1999 | Incorporation (12 pages) |