Southminster
Essex
CM0 7RZ
Secretary Name | Mr Edward Charles Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2002(1 day after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Station Court Station Approach Wickford SS11 7AT |
Director Name | Mr Paul Christopher Bocking |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(8 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 8 Bluebell Close Witham Essex CM8 2YP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | computerworld.uk.com |
---|---|
Telephone | 01245 280807 |
Telephone region | Chelmsford |
Registered Address | 199 Baddow Road Chelmsford Essex CM2 7PZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
50 at £1 | Gary John Pollington 50.00% Ordinary |
---|---|
50 at £1 | Paul Bocking 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,765 |
Cash | £30,999 |
Current Liabilities | £88,219 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
7 April 2017 | Delivered on: 13 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 197-199 baddow road, chelmsford, CM2 7PZ. Outstanding |
---|---|
19 January 2017 | Delivered on: 20 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 May 2013 | Delivered on: 29 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
5 April 2013 | Delivered on: 20 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 197 and 199 baddow road chelmsford essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
20 February 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
27 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
21 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
23 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
2 May 2017 | Satisfaction of charge 043470750002 in full (1 page) |
2 May 2017 | Satisfaction of charge 043470750002 in full (1 page) |
13 April 2017 | Registration of charge 043470750004, created on 7 April 2017 (7 pages) |
13 April 2017 | Satisfaction of charge 1 in full (2 pages) |
13 April 2017 | Satisfaction of charge 1 in full (2 pages) |
13 April 2017 | Registration of charge 043470750004, created on 7 April 2017 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 January 2017 | Registration of charge 043470750003, created on 19 January 2017 (8 pages) |
20 January 2017 | Registration of charge 043470750003, created on 19 January 2017 (8 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
18 January 2017 | Secretary's details changed for Mr Edward Charles Parker on 4 January 2017 (1 page) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
18 January 2017 | Secretary's details changed for Mr Edward Charles Parker on 4 January 2017 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Mr Paul Christopher Bocking on 31 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Mr Paul Christopher Bocking on 31 December 2013 (2 pages) |
29 May 2013 | Registration of charge 043470750002 (26 pages) |
29 May 2013 | Registration of charge 043470750002 (26 pages) |
20 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 January 2010 | Director's details changed for Gary John Pollington on 1 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Gary John Pollington on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Gary John Pollington on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Paul Christopher Bocking on 1 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Paul Christopher Bocking on 1 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Paul Christopher Bocking on 1 January 2010 (2 pages) |
7 May 2009 | Amended accounts made up to 30 April 2008 (5 pages) |
7 May 2009 | Amended accounts made up to 30 April 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / paul bocking / 04/01/2008 (1 page) |
6 May 2008 | Return made up to 04/01/08; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / gary pollington / 04/01/2008 (1 page) |
6 May 2008 | Director's change of particulars / paul bocking / 04/01/2008 (1 page) |
6 May 2008 | Return made up to 04/01/08; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / gary pollington / 04/01/2008 (1 page) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 June 2007 | Return made up to 04/01/07; full list of members (2 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 04/01/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 August 2006 | Return made up to 04/01/06; full list of members (2 pages) |
30 August 2006 | Return made up to 04/01/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
2 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 March 2003 | Return made up to 04/01/03; full list of members (7 pages) |
23 March 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
23 March 2003 | Return made up to 04/01/03; full list of members (7 pages) |
23 March 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
27 February 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
27 February 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: citygate house 199 baddow road chelmsford CM2 7PZ (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: citygate house 199 baddow road chelmsford CM2 7PZ (1 page) |
4 January 2002 | Incorporation (9 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Incorporation (9 pages) |
4 January 2002 | Director resigned (1 page) |