Leigh-On-Sea
Essex
SS9 1PE
Director Name | Mr Colin Francis Wilson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Secretary Name | Nigel Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25a Winchester Road London E4 9LH |
Secretary Name | Mr Colin Francis Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.totalfiremaintenance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3783223 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
250 at £1 | Colin Francis Wilson 50.00% Ordinary |
---|---|
250 at £1 | Mr Christian Henry Lancaster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,228 |
Cash | £931 |
Current Liabilities | £94,366 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
29 August 2018 | Delivered on: 29 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 March 2004 | Delivered on: 9 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 November 2020 | Purchase of own shares.
|
---|---|
16 November 2020 | Cancellation of shares. Statement of capital on 31 August 2020
|
10 November 2020 | Satisfaction of charge 1 in full (1 page) |
10 November 2020 | Satisfaction of charge 043754760002 in full (1 page) |
23 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 April 2020 | Notification of Chris Lancaster as a person with significant control on 30 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
7 October 2019 | Purchase of own shares. (3 pages) |
7 October 2019 | Cancellation of shares. Statement of capital on 31 August 2019
|
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
3 October 2018 | Purchase of own shares. (3 pages) |
3 October 2018 | Cancellation of shares. Statement of capital on 31 August 2018
|
4 September 2018 | Termination of appointment of Colin Francis Wilson as a director on 31 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Colin Francis Wilson as a secretary on 31 August 2018 (1 page) |
29 August 2018 | Registration of charge 043754760002, created on 29 August 2018 (16 pages) |
2 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 20 February 2013 (1 page) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
21 February 2012 | Secretary's details changed for Colin Francis Wilson on 11 February 2012 (1 page) |
21 February 2012 | Director's details changed for Chris Henry Lancaster on 11 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Colin Francis Wilson on 11 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Chris Henry Lancaster on 11 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Colin Francis Wilson on 11 February 2012 (1 page) |
21 February 2012 | Director's details changed for Colin Francis Wilson on 11 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
14 March 2011 | Director's details changed for Chris Henry Lancaster on 15 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Chris Henry Lancaster on 15 February 2011 (2 pages) |
16 June 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
16 June 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
22 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
24 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
24 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
15 April 2009 | Return made up to 15/02/09; no change of members (4 pages) |
15 April 2009 | Return made up to 15/02/09; no change of members (4 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
13 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
13 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
21 April 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
21 April 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
10 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
10 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members
|
22 February 2005 | Return made up to 15/02/05; full list of members
|
21 December 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
21 December 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
24 September 2004 | Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page) |
24 September 2004 | Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: meridian house 7 the avenue highams park london E4 9LB (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: meridian house 7 the avenue highams park london E4 9LB (1 page) |
29 June 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 May 2004 | Return made up to 15/02/04; full list of members (7 pages) |
24 May 2004 | Return made up to 15/02/04; full list of members (7 pages) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: arco house 25 winchester road london E4 9LH (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: arco house 25 winchester road london E4 9LH (1 page) |
29 April 2003 | Return made up to 15/02/03; full list of members (7 pages) |
29 April 2003 | Return made up to 15/02/03; full list of members (7 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Ad 12/04/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
15 May 2002 | Ad 12/04/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Incorporation (18 pages) |
15 February 2002 | Incorporation (18 pages) |