Witham
Essex
CM8 3UD
Director Name | Mrs Jean Maureen Short |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Perry Road Witham Essex CM8 3UD |
Director Name | Ms Kay Patricia Pettey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Perry Road Witham Essex CM8 3UD |
Secretary Name | Mrs Jean Maureen Short |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Perry Road Witham Essex CM8 3UD |
Director Name | Mr Robert Charles Short |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Perry Road Witham Essex CM8 3UD |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 62 Beresford Street London SE18 6BG |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Website | shred4security.com |
---|---|
Telephone | 01376 503773 |
Telephone region | Braintree |
Registered Address | 7 Perry Road Witham Essex CM8 3UD |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Christopher Robert Short 25.00% Ordinary |
---|---|
25 at £1 | Kay Patricia Pettey 25.00% Ordinary |
25 at £1 | Mr Robert Charles Short 25.00% Ordinary |
25 at £1 | Mrs Jean Maureen Short 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,900 |
Cash | £74,562 |
Current Liabilities | £9,210 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
20 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
12 September 2023 | Director's details changed for Christopher Robert Short on 11 September 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 August 2022 | Director's details changed for Ms Kay Patricia Pettey on 4 August 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
3 February 2022 | Sub-division of shares on 1 September 2021 (6 pages) |
31 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
25 November 2019 | Termination of appointment of Robert Charles Short as a director on 5 September 2019 (1 page) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 July 2015 | Director's details changed for Mrs Jean Maureen Short on 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Christopher Robert Short on 31 July 2015 (2 pages) |
31 July 2015 | Secretary's details changed for Mrs Jean Maureen Short on 31 July 2015 (1 page) |
31 July 2015 | Director's details changed for Mrs Jean Maureen Short on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Ms Kay Patricia Pettey on 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Christopher Robert Short on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Robert Charles Short on 30 July 2015 (2 pages) |
31 July 2015 | Secretary's details changed for Mrs Jean Maureen Short on 31 July 2015 (1 page) |
31 July 2015 | Director's details changed for Ms Kay Patricia Pettey on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Robert Charles Short on 30 July 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Kay Patricia Short on 1 July 2013 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
14 January 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
5 January 2010 | Company name changed essex security shredding LIMITED\certificate issued on 05/01/10
|
5 January 2010 | Company name changed essex security shredding LIMITED\certificate issued on 05/01/10
|
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
16 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
19 September 2008 | Return made up to 31/07/08; no change of members (8 pages) |
19 September 2008 | Return made up to 31/07/08; no change of members (8 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
21 September 2007 | Return made up to 31/07/07; no change of members
|
21 September 2007 | Return made up to 31/07/07; no change of members
|
21 November 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
24 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
24 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 62 beresford street woolwich london SE18 6BG (1 page) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 62 beresford street woolwich london SE18 6BG (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 2001 | Incorporation (17 pages) |
31 July 2001 | Incorporation (17 pages) |