Burnham On Crouch
Essex
CM0 8DH
Director Name | Mr Martin Neil Lock |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cornish & Sussex Suite House 3 Lynderswood Business Park, Lynderswood Lane Black Notley Essex CM77 8JT |
Secretary Name | Nicola Sharon Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Cornish & Sussex Suite House 3 Lynderswood Business Park, Lynderswood Lane Black Notley Essex CM77 8JT |
Director Name | Mrs Suzanne Olive Lock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Oaks St Peters Field Burnham On Crouch Essex CM0 8NX |
Director Name | Nicola Sharon Parsons |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Beauchamps Burnham On Crouch Essex CM0 8PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pesengineering.co.uk |
---|---|
Telephone | 08444142889 |
Telephone region | Unknown |
Registered Address | Precision House Springfield Industrial Estate Burnham On Crouch Essex CM0 8UA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch North |
Built Up Area | Burnham-on-Crouch |
70 at £1 | Mr Martin Neil Lock 70.00% Ordinary |
---|---|
30 at £1 | Mr Clifford Charles Lock 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,125 |
Cash | £40,822 |
Current Liabilities | £48,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
21 August 2023 | Amended accounts made up to 31 March 2022 (10 pages) |
---|---|
10 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
10 May 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
11 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
9 May 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
5 April 2022 | Director's details changed for Mr Martin Neil Lock on 4 April 2022 (2 pages) |
5 April 2022 | Director's details changed for Mr Clifford Charles Lock on 23 November 2021 (2 pages) |
5 April 2022 | Change of details for Mr Martin Neil Lock as a person with significant control on 5 April 2022 (2 pages) |
5 April 2022 | Change of details for Mr Martin Neil Lock as a person with significant control on 3 March 2022 (2 pages) |
5 April 2022 | Change of details for Mr Clifford Charles Lock as a person with significant control on 3 March 2022 (2 pages) |
5 April 2022 | Change of details for Mr Clifford Charles Lock as a person with significant control on 5 April 2022 (2 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
13 April 2021 | Change of details for Mr Cliff Charles Lock as a person with significant control on 1 April 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
12 April 2021 | Secretary's details changed for Nicola Sharon Parsons on 12 April 2021 (1 page) |
12 April 2021 | Director's details changed for Mr Clifford Charles Lock on 12 April 2021 (2 pages) |
12 April 2021 | Director's details changed for Mr Martin Neil Lock on 12 April 2021 (2 pages) |
12 April 2021 | Registered office address changed from Precision House Springfield Industrial Estate Burnham on Crouch Essex CM0 8TE to Precision House Springfield Industrial Estate Burnham on Crouch Essex CM0 8UA on 12 April 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
3 April 2020 | Change of details for Mr Cliff Charles Lock as a person with significant control on 1 April 2020 (2 pages) |
1 April 2020 | Change of details for Mr Martin Neil Lock as a person with significant control on 1 April 2020 (2 pages) |
1 April 2020 | Director's details changed for Mr Clifford Charles Lock on 1 April 2020 (2 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 April 2019 | Confirmation statement made on 6 April 2019 with updates (5 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
13 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Clifford Charles Lock on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Martin Neil Lock on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Martin Neil Lock on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Clifford Charles Lock on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Martin Neil Lock on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Clifford Charles Lock on 1 April 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 September 2008 | Return made up to 23/03/08; full list of members (4 pages) |
8 September 2008 | Return made up to 23/03/08; full list of members (4 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 July 2007 | Resolutions
|
18 June 2007 | Return made up to 23/03/07; change of members
|
18 June 2007 | Return made up to 23/03/07; change of members
|
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 May 2006 | Return made up to 23/03/06; full list of members
|
2 May 2006 | Return made up to 23/03/06; full list of members
|
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
12 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
16 April 2002 | Return made up to 23/03/02; full list of members
|
16 April 2002 | Return made up to 23/03/02; full list of members
|
22 May 2001 | Accounts made up to 31 December 2000 (10 pages) |
22 May 2001 | Accounts made up to 31 December 2000 (10 pages) |
25 April 2001 | Return made up to 23/03/01; full list of members
|
25 April 2001 | Return made up to 23/03/01; full list of members
|
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 April 2000 | Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Ad 23/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2000 | New director appointed (2 pages) |
23 March 2000 | Incorporation (17 pages) |
23 March 2000 | Incorporation (17 pages) |