Rochford
SS4 1BB
Director Name | Mark Woodhead |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Elec Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Secretary Name | Mark Woodhead |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Elec Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Director Name | Valerie Miller |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 6 Smalldale Road Frecheville Sheffield S12 4YB |
Secretary Name | Valerie Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 6 Smalldale Road Frecheville Sheffield S12 4YB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Ground Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Karen Anne Miller 50.00% Ordinary |
---|---|
5 at £1 | Mark Woodhead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,727 |
Cash | £42,452 |
Current Liabilities | £20,771 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
4 December 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
11 July 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with updates (5 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
9 July 2021 | Confirmation statement made on 27 June 2021 with updates (5 pages) |
8 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 June 2019 | Secretary's details changed for Mark Woodhead on 27 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mark Woodhead on 27 June 2019 (2 pages) |
27 June 2019 | Director's details changed for Karen Anne Miller on 27 June 2019 (2 pages) |
27 June 2019 | Change of details for Karen Anne Miller as a person with significant control on 27 June 2019 (2 pages) |
27 June 2019 | Secretary's details changed for Mark Woodhead on 27 June 2019 (1 page) |
27 June 2019 | Change of details for Mark Woodhead as a person with significant control on 27 June 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
29 June 2017 | Notification of Karen Anne Miller as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Karen Anne Miller as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Mark Woodhead as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Mark Woodhead as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
30 March 2016 | Registered office address changed from 44 Southchurch Road Southend SS1 2LE to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 44 Southchurch Road Southend SS1 2LE to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
13 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
13 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 July 2010 | Director's details changed for Karen Anne Miller on 26 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Karen Anne Miller on 26 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mark Woodhead on 26 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mark Woodhead on 26 June 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
22 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
22 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
22 July 2008 | Director and secretary's change of particulars / mark woodhead / 01/05/2008 (1 page) |
22 July 2008 | Director's change of particulars / karen miller / 01/05/2008 (1 page) |
22 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
22 July 2008 | Director's change of particulars / karen miller / 01/05/2008 (1 page) |
22 July 2008 | Director and secretary's change of particulars / mark woodhead / 01/05/2008 (1 page) |
22 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
9 October 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
9 October 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
9 August 2007 | Return made up to 27/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 27/06/07; full list of members (3 pages) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 September 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
1 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
1 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
2 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
19 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
19 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
12 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
17 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
17 November 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
15 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
12 September 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
12 September 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
14 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
16 July 2001 | Ad 29/06/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 July 2001 | Ad 29/06/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
8 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New secretary appointed;new director appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
27 June 2001 | Incorporation (19 pages) |
27 June 2001 | Incorporation (19 pages) |