Upminster
Essex
RM14 1AR
Director Name | Cathy Ann Tampkins |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 29 River Drive Upminster Essex RM14 1AR |
Secretary Name | Cathy Ann Tampkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2003(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 29 River Drive Upminster Essex RM14 1AR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Judith Ann Gilcreest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Teacher |
Correspondence Address | 57 Marlborough Gardens Upminster Essex RM14 1SG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Cathy Tampkins 50.00% Ordinary |
---|---|
50 at £1 | Martin Paul Tampkins 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £420,826 |
Gross Profit | £169,962 |
Net Worth | £2,450 |
Cash | £15,063 |
Current Liabilities | £114,767 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
26 January 2009 | Delivered on: 27 January 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
4 April 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
18 May 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 March 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
20 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 February 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
15 April 2010 | Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE on 15 April 2010 (2 pages) |
23 November 2009 | Director's details changed for Cathy Ann Tampkins on 1 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Martin Paul Tampkins on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Cathy Ann Tampkins on 1 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Martin Paul Tampkins on 1 November 2009 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 November 2008 | Director's change of particulars / martin tampkins / 16/09/2008 (1 page) |
21 November 2008 | Director and secretary's change of particulars / cathy tampkins / 16/09/2008 (1 page) |
21 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
22 November 2007 | Return made up to 01/11/07; full list of members
|
17 May 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
11 January 2007 | Return made up to 01/11/06; full list of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
29 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
10 January 2005 | Return made up to 01/11/04; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
5 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
3 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
13 February 2001 | New secretary appointed (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 November 2000 | Ad 14/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Incorporation (17 pages) |