Clacton-On-Sea
Essex
CO15 4TR
Secretary Name | Mrs Elaine Piper-Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Faraday Close Clacton-On-Sea Essex CO15 4TR |
Director Name | Mrs Elaine Piper-Hunter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Faraday Close Clacton-On-Sea Essex CO15 4TR |
Director Name | Mrs Clara Deeks |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Faraday Close Clacton-On-Sea Essex CO15 4TR |
Director Name | Mrs Tracy Norton-Mead |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Faraday Close Clacton-On-Sea Essex CO15 4TR |
Director Name | Mr Christopher James Corke |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Faraday Close Clacton-On-Sea Essex CO15 4TR |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Director Name | Kelly Elizabeth Hayes |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 22 Colchester Road Weeley Clacton On Sea Essex CO16 9JT |
Director Name | Steven John Whitfield |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 40 Benton Close Witham Essex CM8 1JT |
Secretary Name | Steven John Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 63 Wickham Road Witham Essex CM8 1XE |
Director Name | Teresa Whitworth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2009) |
Role | Joint Managing Director |
Correspondence Address | 25 Lymington Avenue Gt Clacton Essex CO15 4PJ |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Website | directsolutionsuk.com |
---|---|
Telephone | 01255 221322 |
Telephone region | Clacton-on-Sea |
Registered Address | 7 Faraday Close Clacton-On-Sea Essex CO15 4TR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
40 at £1 | Peter Beadles 40.00% Ordinary |
---|---|
30 at £1 | Allistair Ronald Piper-hunter 30.00% Ordinary |
30 at £1 | Elaine Christina Piper-hunter 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,813 |
Cash | £103,395 |
Current Liabilities | £272,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
10 November 2020 | Delivered on: 16 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
16 November 2020 | Registration of charge 041543630001, created on 10 November 2020 (41 pages) |
---|---|
13 November 2020 | Appointment of Mrs Clara Deeks as a director on 5 November 2020 (2 pages) |
13 November 2020 | Appointment of Mr Christopher James Corke as a director on 13 November 2020 (2 pages) |
10 November 2020 | Appointment of Mrs Tracy Norton-Mead as a director on 5 November 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
26 February 2020 | Director's details changed for Mr Allistair Ronald Piper Hunter on 25 February 2020 (2 pages) |
25 February 2020 | Change of details for Mrs Elaine Piper-Hunter as a person with significant control on 25 February 2020 (2 pages) |
25 February 2020 | Director's details changed for Mrs Elaine Piper-Hunter on 25 February 2020 (2 pages) |
25 February 2020 | Change of details for Allistair Ronald Piper-Hunter as a person with significant control on 25 February 2020 (2 pages) |
13 February 2020 | Secretary's details changed for Mrs Elaine Piper-Hunter on 9 February 2017 (1 page) |
13 February 2020 | Director's details changed for Mr Allistair Ronald Piper Hunter on 9 February 2017 (2 pages) |
12 February 2020 | Director's details changed for Mrs Elaine Piper-Hunter on 9 February 2017 (2 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
28 June 2019 | Sub-division of shares on 2 April 2018 (6 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
3 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
9 February 2017 | Director's details changed for Elaine Piper-Hunter on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Elaine Piper-Hunter on 9 February 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Elaine Piper-Hunter on 9 February 2017 (1 page) |
9 February 2017 | Secretary's details changed for Elaine Piper-Hunter on 9 February 2017 (1 page) |
8 February 2017 | Director's details changed for Allistair Ronald Piper Hunter on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Elaine Piper-Hunter on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Elaine Piper-Hunter on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Allistair Ronald Piper Hunter on 8 February 2017 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Registered office address changed from 4 Faraday Close Oakwood Industrial Estate Clacton on Sea Essex CO15 4TR to 7 Faraday Close Clacton-on-Sea Essex CO154TR on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for Allistair Ronald Piper Hunter on 4 October 2016 (2 pages) |
4 October 2016 | Registered office address changed from 4 Faraday Close Oakwood Industrial Estate Clacton on Sea Essex CO15 4TR to 7 Faraday Close Clacton-on-Sea Essex CO154TR on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for Allistair Ronald Piper Hunter on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Elaine Christina Piper-Hunter on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Elaine Christina Piper-Hunter on 4 October 2016 (2 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Director's details changed for Allistair Ronald Piper Hunter on 31 January 2013 (2 pages) |
7 February 2013 | Secretary's details changed for Elaine Piper-Hunter on 31 January 2013 (2 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Secretary's details changed for Elaine Piper-Hunter on 31 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Allistair Ronald Piper Hunter on 31 January 2013 (2 pages) |
6 February 2013 | Director's details changed for Elaine Christina Piper-Hunter on 31 January 2013 (2 pages) |
6 February 2013 | Director's details changed for Elaine Christina Piper-Hunter on 31 January 2013 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Appointment of Elaine Christina Piper-Hunter as a director (2 pages) |
15 September 2011 | Appointment of Elaine Christina Piper-Hunter as a director (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Change of name notice (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
16 September 2009 | Appointment terminated director teresa whitworth (1 page) |
16 September 2009 | Appointment terminated director teresa whitworth (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Appointment terminated secretary steven whitfield (1 page) |
24 April 2009 | Secretary appointed elaine christina piper-hunter (2 pages) |
24 April 2009 | Appointment terminated secretary steven whitfield (1 page) |
24 April 2009 | Secretary appointed elaine christina piper-hunter (2 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Return made up to 06/02/07; full list of members
|
17 May 2007 | Return made up to 06/02/07; full list of members
|
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 February 2006 | Return made up to 06/02/06; full list of members
|
27 February 2006 | Return made up to 06/02/06; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2005 | Return made up to 06/02/05; full list of members
|
5 May 2005 | Return made up to 06/02/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: units a & b st johns yard skelmersdale road clacton CO15 6BZ (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: units a & b st johns yard skelmersdale road clacton CO15 6BZ (1 page) |
13 May 2004 | Return made up to 06/02/04; full list of members (7 pages) |
13 May 2004 | Return made up to 06/02/04; full list of members (7 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 December 2003 | Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Ad 01/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 2003 | New director appointed (2 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 February 2003 | Return made up to 06/02/03; full list of members
|
11 February 2003 | Return made up to 06/02/03; full list of members
|
6 March 2002 | Return made up to 06/02/02; full list of members
|
6 March 2002 | Return made up to 06/02/02; full list of members
|
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
8 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page) |
8 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Incorporation (13 pages) |
6 February 2001 | Incorporation (13 pages) |