Great Wakering
Southend-On-Sea
Essex
SS3 0PF
Secretary Name | Mrs Tara Lisa Ames |
---|---|
Status | Current |
Appointed | 08 September 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Willow House Southend Road Great Wakering Southend-On-Sea SS3 0PF |
Secretary Name | Lisa Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Office Secretary |
Correspondence Address | 55a Highams Road Hockley Essex SS5 4DF |
Director Name | Mrs Tara Ames |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Willow House Southend Road Great Wakering Southend-On-Sea SS3 0PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(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 | 10 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | eastern-scaffolding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 530360 |
Telephone region | Southend-on-Sea |
Registered Address | 44 Purdeys Industrial Estate Purdeys Way Rochford Essex SS4 1ND |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
51 at £1 | Lisa Ames 51.00% Ordinary |
---|---|
49 at £1 | Christopher Richard Ames 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,271 |
Cash | £29,254 |
Current Liabilities | £124,888 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
20 March 2008 | Delivered on: 26 March 2008 Satisfied on: 30 September 2014 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
5 July 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
8 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
8 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
8 September 2021 | Appointment of Mrs Tara Lisa Ames as a secretary on 8 September 2021 (2 pages) |
2 July 2021 | Termination of appointment of Tara Ames as a director on 1 July 2021 (1 page) |
25 May 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
26 October 2020 | Notification of Tara Ames as a person with significant control on 17 July 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
26 October 2020 | Appointment of Mrs Tara Ames as a director on 17 July 2020 (2 pages) |
7 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
24 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
25 March 2019 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 44 Purdeys Industrial Estate Purdeys Way Rochford Essex SS4 1nd on 25 March 2019 (1 page) |
18 March 2019 | Director's details changed for Mr Christopher Richard Ames on 18 March 2019 (2 pages) |
11 March 2019 | Change of details for Mr Christopher Richard Ames as a person with significant control on 11 March 2019 (2 pages) |
11 March 2019 | Director's details changed for Mr Christopher Richard Ames on 11 March 2019 (2 pages) |
1 February 2019 | Change of details for Mr Christopher Richard Ames as a person with significant control on 8 January 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
6 February 2018 | Termination of appointment of Lisa Ames as a secretary on 8 January 2018 (1 page) |
6 February 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
6 February 2018 | Cessation of Lisa Ames as a person with significant control on 8 January 2018 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 September 2014 | Satisfaction of charge 1 in full (1 page) |
30 September 2014 | Satisfaction of charge 1 in full (1 page) |
20 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Christopher Richard Ames on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Christopher Richard Ames on 29 January 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 16 heronsgate trading estate paycocke road pitsea basildon SS14 3EU (1 page) |
27 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 16 heronsgate trading estate paycocke road pitsea basildon SS14 3EU (1 page) |
27 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
26 January 2009 | Director's change of particulars / christopher ames / 26/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / christopher ames / 26/01/2009 (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page) |
26 January 2009 | Secretary's change of particulars / lisa ames / 26/01/2009 (1 page) |
26 January 2009 | Secretary's change of particulars / lisa ames / 26/01/2009 (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page) |
6 November 2008 | Total exemption full accounts made up to 31 January 2008 (15 pages) |
6 November 2008 | Total exemption full accounts made up to 31 January 2008 (15 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 February 2008 | Return made up to 10/01/08; no change of members (6 pages) |
1 February 2008 | Return made up to 10/01/08; no change of members (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
17 August 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
17 August 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
19 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
3 November 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
22 June 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
22 June 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
14 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
14 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
19 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
24 May 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
24 May 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
28 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
26 February 2001 | Ad 12/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2001 | Ad 12/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Incorporation (12 pages) |
10 January 2001 | Incorporation (12 pages) |