Leigh On Sea
Essex
SS9 2RZ
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2007(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Ian Michael Turner |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Penn House Horns Lodge, Shipbourne Road Tonbridge Kent TN11 9NH |
Director Name | Mr Ian Michael Turner |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Penn House Horns Lodge, Shipbourne Road Tonbridge Kent TN11 9NH |
Secretary Name | Jennifer Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Penn House Horns Lodge Tonbridge Kent TN11 9NH |
Secretary Name | Jennifer Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Penn House Horns Lodge Tonbridge Kent TN11 9NH |
Director Name | Mr Matthew Thomas Turner |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2007) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 73 San Juan Court Eastbourne East Sussex BN23 5TP |
Director Name | Mr Matthew Thomas Turner |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2007) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 73 San Juan Court Eastbourne East Sussex BN23 5TP |
Secretary Name | Miss Sarah Dormady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 San Juan Court Eastbourne East Sussex BN23 5TP |
Director Name | Miss Sarah Dormady |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(9 years after company formation) |
Appointment Duration | 5 years (resigned 01 July 2014) |
Role | Dance School Teacher |
Country of Residence | England |
Correspondence Address | 3 Cranborne Avenue Eastbourne East Sussex BN20 7TS |
Director Name | Mr Matthew Thomas Turner |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2017) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 3 Cranborne Avenue Eastbourne East Sussex BN20 7TS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 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 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 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 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £817 |
Cash | £751 |
Current Liabilities | £4,109 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
29 June 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
11 August 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
12 August 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
17 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
14 July 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
6 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
2 August 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
8 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
16 August 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
19 July 2017 | Cessation of Matthew Thomas Turner as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Change of details for Miss Sarah Dormady as a person with significant control on 26 May 2017 (2 pages) |
19 July 2017 | Cessation of Matthew Thomas Turner as a person with significant control on 1 February 2017 (1 page) |
19 July 2017 | Cessation of Matthew Thomas Turner as a person with significant control on 1 February 2017 (1 page) |
19 July 2017 | Change of details for Miss Sarah Dormady as a person with significant control on 26 May 2017 (2 pages) |
18 July 2017 | Notification of Matthew Turner as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Director's details changed for Miss Sarah Dormady on 26 May 2017 (2 pages) |
18 July 2017 | Notification of Matthew Turner as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
18 July 2017 | Director's details changed for Miss Sarah Dormady on 26 May 2017 (2 pages) |
18 July 2017 | Notification of Sarah Dormady as a person with significant control on 1 February 2017 (2 pages) |
18 July 2017 | Notification of Sarah Dormady as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Sarah Dormady as a person with significant control on 1 February 2017 (2 pages) |
18 July 2017 | Notification of Matthew Turner as a person with significant control on 6 April 2016 (2 pages) |
12 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
12 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
11 May 2017 | Appointment of Miss Sarah Dormady as a director on 1 February 2017 (2 pages) |
11 May 2017 | Termination of appointment of Matthew Thomas Turner as a director on 1 February 2017 (1 page) |
11 May 2017 | Appointment of Miss Sarah Dormady as a director on 1 February 2017 (2 pages) |
11 May 2017 | Termination of appointment of Matthew Thomas Turner as a director on 1 February 2017 (1 page) |
6 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 March 2016 | Termination of appointment of Sarah Dormady as a director on 1 July 2014 (1 page) |
30 March 2016 | Termination of appointment of Sarah Dormady as a director on 1 July 2014 (1 page) |
30 March 2016 | Appointment of Mr Matthew Thomas Turner as a director on 1 July 2014 (2 pages) |
30 March 2016 | Appointment of Mr Matthew Thomas Turner as a director on 1 July 2014 (2 pages) |
6 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 February 2014 | Director's details changed for Miss Sarah Dormady on 31 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Miss Sarah Dormady on 31 January 2014 (2 pages) |
11 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
20 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
8 July 2011 | Annual return made up to 23 June 2011 (4 pages) |
8 July 2011 | Annual return made up to 23 June 2011 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Statement of capital following an allotment of shares on 1 September 2008
|
30 June 2010 | Statement of capital following an allotment of shares on 1 September 2008
|
30 June 2010 | Statement of capital following an allotment of shares on 1 September 2008
|
28 June 2010 | Termination of appointment of Matthew Turner as a director (1 page) |
28 June 2010 | Appointment of Sarah Dormady as a director (2 pages) |
28 June 2010 | Appointment of Sarah Dormady as a director (2 pages) |
28 June 2010 | Termination of appointment of Matthew Turner as a director (1 page) |
24 June 2010 | Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page) |
24 June 2010 | Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
31 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
10 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
10 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Return made up to 23/06/08; full list of members (3 pages) |
22 September 2008 | Return made up to 23/06/08; full list of members (3 pages) |
18 July 2008 | Director appointed mr matthew turner (1 page) |
18 July 2008 | Appointment terminated director ian turner (1 page) |
18 July 2008 | Appointment terminated director ian turner (1 page) |
18 July 2008 | Appointment terminated secretary jennifer turner (1 page) |
18 July 2008 | Appointment terminated secretary jennifer turner (1 page) |
18 July 2008 | Secretary appointed sutherland company secretarial LIMITED (1 page) |
18 July 2008 | Director appointed mr matthew turner (1 page) |
18 July 2008 | Secretary appointed sutherland company secretarial LIMITED (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Company name changed stonel valve communication & con trol LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed stonel valve communication & con trol LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Secretary resigned (1 page) |
20 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 September 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
26 September 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
24 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
24 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
5 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
7 October 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
7 October 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
18 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
18 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
29 June 2002 | Return made up to 23/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 23/06/02; full list of members (6 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
6 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Incorporation (17 pages) |
23 June 2000 | Incorporation (17 pages) |