Grays
Essex
RM17 5ED
Director Name | Mrs Tracy Jane Lacey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Mrs Tracy Jane Lacey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44/46 Orsett Road Grays Essex RM17 5ED |
Director Name | Andrew Paul Pumfleet |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Thames Crescent Corringham Essex SS17 9DU |
Secretary Name | Andrew Paul Pumfleet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Thames Crescent Corringham Essex SS17 9DU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | sdlglassandglazing.co.uk |
---|---|
Telephone | 01375 383242 |
Telephone region | Grays Thurrock |
Registered Address | 44/46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,860 |
Cash | £62,112 |
Current Liabilities | £100,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
2 July 2021 | Delivered on: 12 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Unit 10 globe industrial estate rectory road grays essex. Outstanding |
---|---|
15 May 2001 | Delivered on: 22 May 2001 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Simeon David Lacey on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Tracy Jane Lacey on 20 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Tracy Jane Lacey on 20 July 2010 (1 page) |
21 July 2010 | Director's details changed for Simeon David Lacey on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Tracy Jane Lacey on 20 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Tracy Jane Lacey on 20 July 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
9 May 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
9 May 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
20 April 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
20 April 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Return made up to 20/07/04; full list of members
|
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Return made up to 20/07/04; full list of members
|
18 August 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
18 August 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
18 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
15 July 2003 | Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
15 July 2003 | Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
14 July 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
14 July 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
29 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
2 May 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
2 May 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
23 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
29 March 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: unit 16 globe industrial estate rectory road grays essex RM17 6ST (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: unit 16 globe industrial estate rectory road grays essex RM17 6ST (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 July 2000 | Incorporation (32 pages) |
20 July 2000 | Incorporation (32 pages) |