Arterial Road
Wickford
SS12 9JQ
Secretary Name | Donna Margaret Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 10 Ruskoi Road Canvey Island Essex SS8 9QN |
Secretary Name | Yvonne Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 September 2012) |
Role | Company Director |
Correspondence Address | Oak Farm Oak Farm Road Woodham Walter Maldon Essex CM9 6RH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.neilsullivanandsons.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 8595973 |
Telephone region | Freephone |
Registered Address | Bonville Farm Yard F Bonville Farm Arterial Road Wickford SS12 9JQ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Parish | Bowers Gifford and North Benfleet |
Ward | Pitsea South East |
Year | 2013 |
---|---|
Net Worth | £73,968 |
Current Liabilities | £285,846 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
25 May 2007 | Delivered on: 31 May 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. Outstanding |
---|
4 February 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
---|---|
15 December 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
23 November 2020 | Change of details for Mr Neil Michael Sullivan as a person with significant control on 6 April 2016 (2 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
12 March 2020 | Change of details for Mr Neil Michael Sullivan as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Neil Michael Sullivan on 12 March 2020 (2 pages) |
15 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
29 August 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
29 August 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
3 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 February 2014 | Director's details changed for Neil Michael Sullivan on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Neil Michael Sullivan on 18 February 2014 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
16 September 2013 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
16 September 2013 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
16 September 2013 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
16 September 2013 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 April 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 4 April 2012 (1 page) |
20 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 October 2010 | Company name changed neil sullivan & son LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Change of name notice (1 page) |
26 October 2010 | Change of name notice (1 page) |
26 October 2010 | Company name changed neil sullivan & son LIMITED\certificate issued on 26/10/10
|
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (10 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (10 pages) |
6 July 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
6 July 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
21 December 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
21 December 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
3 December 2008 | Secretary appointed yvonne allen (2 pages) |
3 December 2008 | Appointment terminated secretary donna sullivan (1 page) |
3 December 2008 | Secretary appointed yvonne allen (2 pages) |
3 December 2008 | Appointment terminated secretary donna sullivan (1 page) |
3 December 2008 | Return made up to 17/09/08; full list of members (6 pages) |
3 December 2008 | Return made up to 17/09/08; full list of members (6 pages) |
21 September 2007 | Return made up to 17/09/07; no change of members (6 pages) |
21 September 2007 | Return made up to 17/09/07; no change of members (6 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
26 April 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
11 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
11 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 1422-4 london road leigh on sea essex SS9 2UL (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 1422-4 london road leigh on sea essex SS9 2UL (1 page) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
28 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: 10 ruskoi road canvey island essex SS8 9QN (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 10 ruskoi road canvey island essex SS8 9QN (1 page) |
22 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
22 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
10 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
10 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
13 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
13 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
3 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Incorporation (17 pages) |
17 September 2001 | Incorporation (17 pages) |