Basildon
Essex
SS15 6RW
Secretary Name | Mr Michael Edward Briar |
---|---|
Status | Current |
Appointed | 27 July 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Servicehouse West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Douglas Stuart Eldridge |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Dean Street Brightlingsea Colchester Essex CO7 0JH |
Director Name | Roger Serginson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 June 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Paddock Potkiln Lane High Holden Ashford Kent TN26 3HN |
Director Name | Mr Stephen John Payne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 July 2018) |
Role | Hgvi |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Terrace Dovercourt Harwich Essex CO12 3BH |
Director Name | Mr Michael John Toomey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 20 years (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Servicehouse West Mayne Basildon Essex SS15 6RW |
Secretary Name | Roger Serginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 June 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Paddock Potkiln Lane High Holden Ashford Kent TN26 3HN |
Secretary Name | Mr Stephen John Payne |
---|---|
Status | Resigned |
Appointed | 08 April 2016(15 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 2018) |
Role | Company Director |
Correspondence Address | Servicehouse West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Peter Hale |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2017(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Tyler Street Harwich CO12 4PH |
Secretary Name | Mr Michael John Toomey |
---|---|
Status | Resigned |
Appointed | 04 August 2018(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 2021) |
Role | Company Director |
Correspondence Address | Servicehouse West Mayne Basildon Essex SS15 6RW |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Website | www.freightsecuring.org.uk |
---|---|
Telephone | 07 885373313 |
Telephone region | Mobile |
Registered Address | Servicehouse West Mayne Basildon Essex SS15 6RW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
347 at £1 | Stephen John Payne 34.70% Ordinary |
---|---|
250 at £1 | Mr Michael Toomey 25.00% Ordinary |
199 at £1 | Laindon Holdings LTD 19.90% Ordinary |
102 at £1 | Peter Hale 10.20% Ordinary |
102 at £1 | Roger Serginson 10.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,419 |
Gross Profit | £3,642 |
Net Worth | -£1,731,527 |
Cash | £6,506 |
Current Liabilities | £15,088 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
28 March 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
4 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 July 2022 | Appointment of Mr Michael Edward Briar as a director on 27 July 2022 (2 pages) |
27 July 2022 | Appointment of Mr Michael Edward Briar as a secretary on 27 July 2022 (2 pages) |
14 July 2022 | Compulsory strike-off action has been suspended (1 page) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
10 January 2022 | Termination of appointment of Michael John Toomey as a director on 22 November 2021 (1 page) |
10 January 2022 | Termination of appointment of Michael John Toomey as a secretary on 22 November 2021 (1 page) |
16 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
4 August 2018 | Appointment of Mr Michael John Toomey as a secretary on 4 August 2018 (2 pages) |
4 August 2018 | Termination of appointment of Stephen John Payne as a secretary on 27 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Stephen John Payne as a director on 27 July 2018 (1 page) |
16 April 2018 | Registered office address changed from Unit 2 Freshfields Road Parkeston Harwich CO12 4EN England to Servicehouse West Mayne Basildon Essex SS15 6RW on 16 April 2018 (1 page) |
16 April 2018 | Termination of appointment of Peter Hale as a director on 13 April 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
13 November 2017 | Director's details changed for Mr Michael John Toomey on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael John Toomey on 13 November 2017 (2 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 June 2017 | Appointment of Mr Peter Hale as a director on 27 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Peter Hale as a director on 27 May 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
22 December 2016 | Registered office address changed from Service House West Mayne Basildon Essex SS15 6RW England to Unit 2 Freshfields Road Parkeston Harwich CO12 4EN on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Service House West Mayne Basildon Essex SS15 6RW England to Unit 2 Freshfields Road Parkeston Harwich CO12 4EN on 22 December 2016 (1 page) |
16 November 2016 | Amended total exemption full accounts made up to 31 December 2015 (19 pages) |
16 November 2016 | Amended total exemption full accounts made up to 31 December 2015 (19 pages) |
16 May 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
16 May 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
8 April 2016 | Appointment of Mr Stephen John Payne as a secretary on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Stephen John Payne as a secretary on 8 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
17 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 June 2015 | Registered office address changed from The Paddock High Halden Ashford Kent TN26 3HN to Service House West Mayne Basildon Essex SS15 6RW on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from The Paddock High Halden Ashford Kent TN26 3HN to Service House West Mayne Basildon Essex SS15 6RW on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Roger Serginson as a director on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Roger Serginson as a secretary on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Roger Serginson as a secretary on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Roger Serginson as a secretary on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Roger Serginson as a director on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Roger Serginson as a director on 1 June 2015 (1 page) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
15 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 April 2010 | Director's details changed for Mr Stephen John Payne on 21 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Michael John Toomey on 21 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Roger Serginson on 21 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Stephen John Payne on 21 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Roger Serginson on 21 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Michael John Toomey on 21 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 June 2009 | Return made up to 26/03/09; full list of members (5 pages) |
9 June 2009 | Return made up to 26/03/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Return made up to 26/03/07; no change of members
|
25 October 2007 | Return made up to 26/03/07; no change of members
|
17 October 2007 | Registered office changed on 17/10/07 from: hollybank house 10 crofton lane orpington kent BR5 1HL (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: hollybank house 10 crofton lane orpington kent BR5 1HL (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
24 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 May 2005 | Return made up to 26/03/05; full list of members (8 pages) |
16 May 2005 | Return made up to 26/03/05; full list of members (8 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 September 2004 | Return made up to 26/03/04; full list of members (8 pages) |
1 September 2004 | Return made up to 26/03/04; full list of members (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 June 2003 | Return made up to 26/03/03; full list of members (9 pages) |
12 June 2003 | Return made up to 26/03/03; full list of members (9 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
24 April 2002 | Return made up to 26/03/02; full list of members
|
24 April 2002 | Return made up to 26/03/02; full list of members
|
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: hollybank crofton lane orpington kent BR5 1HL (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: hollybank crofton lane orpington kent BR5 1HL (1 page) |
6 December 2001 | Memorandum and Articles of Association (12 pages) |
6 December 2001 | Memorandum and Articles of Association (12 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Ad 06/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
30 November 2001 | Ad 06/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
30 November 2001 | New director appointed (2 pages) |
24 May 2001 | Company name changed long companies 181 LIMITED\certificate issued on 24/05/01 (2 pages) |
24 May 2001 | Company name changed long companies 181 LIMITED\certificate issued on 24/05/01 (2 pages) |
26 March 2001 | Incorporation (20 pages) |
26 March 2001 | Incorporation (20 pages) |