Hullbridge
Hockley
Essex
SS5 6DS
Secretary Name | Nicola Claire Rackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Haslemere Road Wickford Essex SS11 7LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | repro-sales.com |
---|---|
Email address | [email protected] |
Telephone | 01268 784999 |
Telephone region | Basildon |
Registered Address | Unit 5 Westfield Close Rawreth Industrial Estate Rayleigh Essex SS6 9RL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
250 at £1 | N.j. Field 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,328 |
Cash | £24,604 |
Current Liabilities | £104,030 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
29 October 2007 | Delivered on: 3 November 2007 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
6 July 2006 | Delivered on: 12 July 2006 Satisfied on: 3 July 2014 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. Fully Satisfied |
2 April 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
23 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
4 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2022 | Amended micro company accounts made up to 31 May 2017 (2 pages) |
3 August 2022 | Amended total exemption full accounts made up to 31 May 2016 (2 pages) |
3 August 2022 | Amended micro company accounts made up to 31 May 2015 (2 pages) |
3 August 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
3 August 2022 | Amended micro company accounts made up to 31 May 2020 (2 pages) |
3 August 2022 | Amended micro company accounts made up to 31 May 2018 (2 pages) |
3 August 2022 | Amended micro company accounts made up to 31 May 2019 (2 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
14 April 2022 | Registered office address changed from 302 Stradbroke Grove Clayhall Ilford Essex IG5 0DE to Unit 5 Westfield Close Rawreth Industrial Estate Rayleigh Essex SS6 9RL on 14 April 2022 (1 page) |
25 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
3 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
21 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
20 April 2018 | Amended accounts made up to 31 May 2017 (15 pages) |
17 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
29 March 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
29 March 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 April 2015 | Amended total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 April 2015 | Amended total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 July 2014 | Amended total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 July 2014 | Amended total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 July 2014 | Satisfaction of charge 1 in full (4 pages) |
3 July 2014 | Satisfaction of charge 1 in full (4 pages) |
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 July 2013 | Amended accounts made up to 31 May 2012 (8 pages) |
17 July 2013 | Amended accounts made up to 31 May 2012 (8 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 June 2011 | Amended accounts made up to 31 May 2010 (9 pages) |
7 June 2011 | Amended accounts made up to 31 May 2010 (9 pages) |
26 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 June 2010 | Amended accounts made up to 31 May 2009 (8 pages) |
3 June 2010 | Amended accounts made up to 31 May 2009 (8 pages) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Termination of appointment of Nicola Rackham as a secretary (1 page) |
25 February 2010 | Termination of appointment of Nicola Rackham as a secretary (1 page) |
12 December 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
12 December 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 1-5 nelson street southend on sea essex SS1 1EG (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 1-5 nelson street southend on sea essex SS1 1EG (1 page) |
10 September 2008 | Return made up to 15/03/08; full list of members (3 pages) |
10 September 2008 | Return made up to 15/03/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
22 July 2005 | Return made up to 15/03/05; full list of members (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 July 2005 | Return made up to 15/03/05; full list of members (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
25 May 2004 | Return made up to 15/03/04; full list of members
|
25 May 2004 | Return made up to 15/03/04; full list of members
|
25 June 2003 | Ad 31/05/02--------- £ si 249@1 (2 pages) |
25 June 2003 | Ad 31/05/02--------- £ si 249@1 (2 pages) |
11 June 2003 | Return made up to 15/03/03; full list of members (6 pages) |
11 June 2003 | Return made up to 15/03/03; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
7 January 2003 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
7 January 2003 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
27 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
15 March 2001 | Incorporation (13 pages) |
15 March 2001 | Incorporation (13 pages) |