Hockley
Essex
SS5 4QS
Director Name | Mr Antony Ian Kerchell |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 19 Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
Secretary Name | Mr Colin James Stroud |
---|---|
Status | Current |
Appointed | 01 July 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Suite 3 Warren Houe 10-20 Main Road Hockley Essex SS5 4QS |
Director Name | Lee Edward Charles Burns |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Project Manager |
Correspondence Address | 72 Blendon Road Bexley Kent DA5 1BS |
Director Name | Daren Paul Capel |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Projects Manager |
Correspondence Address | 5 Gladstone Road Hockley Essex SS5 4BS |
Secretary Name | Daren Paul Capel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Projects Manager |
Correspondence Address | 5 Gladstone Road Hockley Essex SS5 4BS |
Secretary Name | Michele Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 39 Ramillies Road Sidcup Kent DA15 9JA |
Director Name | Mr Daren Paul Capel |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 July 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Secretary Name | Mr Daren Paul Capel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | interiorprecision.co.uk |
---|
Registered Address | Suite 1 19 Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Daren Paul Capel 60.00% Ordinary A |
---|---|
20 at £1 | Colin James Stroud 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £78,189 |
Cash | £43,691 |
Current Liabilities | £439,977 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
21 December 2007 | Delivered on: 4 January 2008 Persons entitled: Cottis House Limited Classification: Rent deposit deed Secured details: £5,245.00 due or to become due from the company to. Particulars: £5,245.00 (relating to suite 4,warren house,main rd,hockley essex). Outstanding |
---|
19 April 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
4 May 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
19 July 2021 | Termination of appointment of Daren Paul Capel as a director on 1 July 2021 (1 page) |
19 July 2021 | Termination of appointment of Daren Paul Capel as a secretary on 1 July 2021 (1 page) |
19 July 2021 | Appointment of Mr Antony Ian Kerchell as a director on 1 July 2021 (2 pages) |
19 July 2021 | Appointment of Mr Colin James Stroud as a secretary on 1 July 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
6 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 May 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
10 March 2020 | Director's details changed for Mr Colin James Stroud on 10 March 2020 (2 pages) |
10 March 2020 | Change of details for Mr Colin James Stroud as a person with significant control on 10 March 2020 (2 pages) |
17 September 2019 | Change of details for Mr Daren Paul Capel as a person with significant control on 17 September 2019 (2 pages) |
17 September 2019 | Secretary's details changed for Mr Daren Paul Capel on 17 September 2019 (1 page) |
17 September 2019 | Director's details changed for Mr Daren Paul Capel on 17 September 2019 (2 pages) |
25 July 2019 | Secretary's details changed for Mr Daren Paul Capel on 25 July 2019 (1 page) |
25 July 2019 | Director's details changed for Mr Daren Paul Capel on 25 July 2019 (2 pages) |
25 July 2019 | Change of details for Mr Daren Paul Capel as a person with significant control on 25 July 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 August 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
5 August 2015 | Purchase of own shares. (3 pages) |
5 August 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
5 August 2015 | Purchase of own shares. (3 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Resolutions
|
5 August 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
10 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
10 June 2009 | Return made up to 27/03/09; full list of members (4 pages) |
4 June 2009 | Auditor's resignation (1 page) |
4 June 2009 | Auditor's resignation (1 page) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from c/o martin may, 399 hendon way hendon london NW4 3LH (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from c/o martin may, 399 hendon way hendon london NW4 3LH (1 page) |
2 May 2008 | Gbp ic 100/50\06/04/08\gbp sr 50@1=50\ (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Gbp ic 100/50\06/04/08\gbp sr 50@1=50\ (1 page) |
23 April 2008 | Director appointed colin james stroud (2 pages) |
23 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
23 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
23 April 2008 | Appointment terminated director lee burns (2 pages) |
23 April 2008 | Director appointed colin james stroud (2 pages) |
23 April 2008 | Appointment terminated director lee burns (2 pages) |
22 January 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
22 January 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Notice of assignment of name or new name to shares (1 page) |
5 December 2007 | Notice of assignment of name or new name to shares (1 page) |
23 May 2007 | Return made up to 27/03/07; full list of members (8 pages) |
23 May 2007 | Return made up to 27/03/07; full list of members (8 pages) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
11 May 2006 | Return made up to 27/03/06; full list of members (8 pages) |
11 May 2006 | Return made up to 27/03/06; full list of members (8 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
24 May 2005 | Return made up to 27/03/05; full list of members (8 pages) |
24 May 2005 | Return made up to 27/03/05; full list of members (8 pages) |
14 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
14 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
27 May 2004 | Return made up to 27/03/04; full list of members
|
27 May 2004 | Return made up to 27/03/04; full list of members
|
3 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
3 November 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
9 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
9 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
24 April 2003 | Ad 01/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 April 2003 | Ad 01/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
15 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 April 2002 | Memorandum and Articles of Association (15 pages) |
30 April 2002 | Memorandum and Articles of Association (15 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New secretary appointed;new director appointed (3 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (3 pages) |
27 March 2002 | Incorporation (19 pages) |
27 March 2002 | Incorporation (19 pages) |