251-255 Church Road
Benfleet
Essex
SS7 4QP
Director Name | Mark John Hull |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sigma House A13 Eastbound Orsett Grays RM16 3AY |
Secretary Name | Sharon Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 6 251-255 Church Road Benfleet Essex SS7 4SQ |
Director Name | Mark Anthony Shelton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 October 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 128a Kents Hill Road Benfleet Essex SS7 5PH |
Director Name | Ms Lorraine Verey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2021) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Jtd Accountants Ltd Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Director Name | Jackie Allum |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2021(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jtd Accountants Ltd Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | tacltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 671177 |
Telephone region | Grays Thurrock |
Registered Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mark John Hull 20.00% Ordinary |
---|---|
1 at £1 | Mark John Hull 20.00% Ordinary A |
1 at £1 | Mark Shelton 20.00% Ordinary C |
1 at £1 | Sharon Daly 20.00% Ordinary |
1 at £1 | Sharon Daly 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,350 |
Cash | £12,952 |
Current Liabilities | £24,387 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
23 May 2023 | Registered office address changed from Jtd Accountants Ltd Office 6 251-255 Church Road Benfleet Essex SS7 4QP England to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 23 May 2023 (1 page) |
---|---|
19 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
4 April 2022 | Termination of appointment of Jackie Allum as a director on 30 January 2022 (1 page) |
4 April 2022 | Director's details changed for Sharon Daly on 1 April 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
22 November 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
8 March 2021 | Appointment of Jackie Allum as a director on 25 February 2021 (2 pages) |
27 January 2021 | Termination of appointment of Lorraine Verey as a director on 27 January 2021 (1 page) |
25 September 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
28 July 2020 | Registered office address changed from Office 6 251-255 Church Road Benfleet Essex SS7 4SQ United Kingdom to Jtd Accountants Ltd Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 28 July 2020 (1 page) |
26 May 2020 | Registered office address changed from Sigma House a13 Eastbound Orsett Grays RM16 3AY to Office 6 251-255 Church Road Benfleet Essex SS7 4SQ on 26 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Sharon Daly as a secretary on 26 May 2020 (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
19 May 2020 | Cessation of Mark John Hull as a person with significant control on 18 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Mark John Hull as a director on 18 May 2020 (1 page) |
27 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Mrs Lorraine Verey on 19 June 2018 (2 pages) |
15 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 May 2017 | Cancellation of shares. Statement of capital on 25 March 2017
|
23 May 2017 | Cancellation of shares. Statement of capital on 25 March 2017
|
16 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
10 May 2017 | Appointment of Mrs Lorraine Verey as a director on 1 March 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Lorraine Verey as a director on 1 March 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 May 2016 | Director's details changed for Mark John Hull on 11 May 2016 (2 pages) |
25 May 2016 | Secretary's details changed for Sharon Daly on 11 May 2016 (1 page) |
25 May 2016 | Director's details changed for Sharon Daly on 11 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Sharon Daly on 11 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mark John Hull on 11 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Secretary's details changed for Sharon Daly on 11 May 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 October 2014 | Termination of appointment of Mark Anthony Shelton as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Mark Anthony Shelton as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Mark Anthony Shelton as a director on 6 October 2014 (1 page) |
31 March 2014 | Director's details changed for Sharon Daly on 18 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Sharon Daly on 18 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Sharon Daly on 18 March 2014 (1 page) |
31 March 2014 | Secretary's details changed for Sharon Daly on 18 March 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 September 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2012 | Registered office address changed from Sigma House 121a Corringham Road Stanford-Le-Hope Essex SS17 0BA on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Sigma House 121a Corringham Road Stanford-Le-Hope Essex SS17 0BA on 25 June 2012 (1 page) |
20 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Secretary's details changed for Sharon Daly on 21 March 2010 (1 page) |
16 June 2010 | Annual return made up to 28 March 2009 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mark Anthony Shelton on 28 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Mark Anthony Shelton on 28 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 28 March 2009 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Sharon Daly on 21 March 2010 (1 page) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 36 high street stanford le hope essex SS17 0HQ (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 36 high street stanford le hope essex SS17 0HQ (1 page) |
3 June 2009 | Director appointed mark anthony shelton (2 pages) |
3 June 2009 | Director appointed mark anthony shelton (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 44 king street stanford le hope essex SS17 0HH (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 44 king street stanford le hope essex SS17 0HH (1 page) |
6 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 April 2008 | Nc inc already adjusted 28/03/08 (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Ad 28/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Ad 28/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
4 April 2008 | Nc inc already adjusted 28/03/08 (1 page) |
19 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2005 | Return made up to 28/03/05; full list of members
|
28 April 2005 | Return made up to 28/03/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
27 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
27 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 80 giffords cross avenue corringham essex SS17 7NJ (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 80 giffords cross avenue corringham essex SS17 7NJ (1 page) |
4 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
4 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | Ad 28/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Ad 28/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
28 March 2002 | Incorporation (15 pages) |
28 March 2002 | Incorporation (15 pages) |