Grays
Essex
RM17 5UW
Secretary Name | Mary Fidlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(1 year, 12 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 28 College Avenue Grays Essex RM17 5UW |
Secretary Name | Mr Leslie William Charles Fidlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Services & Drainage Consultant |
Country of Residence | England |
Correspondence Address | 28 College Avenue Grays Essex RM17 5UW |
Secretary Name | Mr John Clark Coster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Western Avenue Dagenham Essex RM10 8UH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Leslie William Charles Fidlin 50.00% Ordinary |
---|---|
1 at £1 | Mary Fidlin 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £584,074 |
Gross Profit | £154,893 |
Net Worth | £248,956 |
Cash | £228,902 |
Current Liabilities | £81,270 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
27 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
17 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
20 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
28 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
28 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page) |
21 August 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Mary Fidlin as a person with significant control on 1 July 2016 (2 pages) |
17 July 2017 | Notification of Mary Fidlin as a person with significant control on 1 July 2016 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
20 November 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
20 November 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page) |
29 October 2013 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
29 October 2013 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 October 2012 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
11 October 2012 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
30 September 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
5 November 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
23 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Leslie William Charles Fidlin on 5 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Leslie William Charles Fidlin on 5 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Leslie William Charles Fidlin on 5 July 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
11 November 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
3 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
29 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
12 August 2008 | Return made up to 05/07/08; no change of members (7 pages) |
12 August 2008 | Return made up to 05/07/08; no change of members (7 pages) |
22 September 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
22 September 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
7 August 2007 | Return made up to 05/07/07; no change of members (8 pages) |
7 August 2007 | Return made up to 05/07/07; no change of members (8 pages) |
19 October 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
19 October 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | New secretary appointed (2 pages) |
11 October 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
11 October 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
29 July 2004 | Return made up to 05/07/04; full list of members
|
29 July 2004 | Return made up to 05/07/04; full list of members
|
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
16 October 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
4 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
23 October 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
23 October 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
27 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
27 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
5 July 2001 | Incorporation (14 pages) |
5 July 2001 | Incorporation (14 pages) |