Grosvenor Road Orsett
Grays
Essex
RM16 3BT
Secretary Name | Tracey Barrand |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2008(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | Yonder Cottage Grosvenor Road Grays Essex RM16 3BT |
Director Name | Michael Barrand |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Window Installer |
Correspondence Address | 35 Windsor Avenue Grays Essex RM16 2TT |
Secretary Name | Michael Barrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Window Installer |
Correspondence Address | 35 Windsor Avenue Grays Essex RM16 2TT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.thurrockwindows.co.uk |
---|---|
Telephone | 0800 7833941 |
Telephone region | Freephone |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,675 |
Cash | £22,638 |
Current Liabilities | £33,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
23 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
10 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 June 2021 | Secretary's details changed for Tracey Halcrow on 18 June 2021 (1 page) |
29 June 2021 | Change of details for Tracey Halcrow as a person with significant control on 18 June 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 March 2018 | Confirmation statement made on 14 February 2018 with updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 February 2013 | Director's details changed for Daniel Barrand on 13 February 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Tracy Halcrow on 13 February 2013 (1 page) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Director's details changed for Daniel Barrand on 13 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Secretary's details changed for Tracy Halcrow on 13 February 2013 (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfield Business Park Basildon Essex SS15 6TH on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfield Business Park Basildon Essex SS15 6TH on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfield Business Park Basildon Essex SS15 6TH on 3 January 2012 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 February 2010 | Director's details changed for Daniel Barrand on 14 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Daniel Barrand on 14 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Appointment terminate, director and secretary michael barrand logged form (1 page) |
7 August 2008 | Appointment terminate, director and secretary michael barrand logged form (1 page) |
6 August 2008 | Secretary appointed tracy halcrow (2 pages) |
6 August 2008 | Secretary appointed tracy halcrow (2 pages) |
3 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 April 2005 | Return made up to 14/02/05; full list of members
|
26 April 2005 | Return made up to 14/02/05; full list of members
|
12 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 February 2004 | Return made up to 14/02/04; full list of members
|
27 February 2004 | Return made up to 14/02/04; full list of members
|
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
19 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
19 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
12 March 2002 | Ad 28/02/02-28/02/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2002 | Ad 28/02/02-28/02/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Incorporation (16 pages) |
14 February 2002 | Incorporation (16 pages) |