Motherwell Way
West Thurrock
Essex
RM20 3XD
Secretary Name | Jenny Perfect |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Robert House Robolite Works Motherwell Way West Thurrock Essex RM20 3XD |
Director Name | Mrs Jenny Perfect |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2011(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robert House Robolite Works Motherwell Way West Thurrock Essex RM20 3XD |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | Robert House Robolite Works Motherwell Way West Thurrock Essex RM20 3XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr David Robert James Perfect 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £319,037 |
Cash | £18,604 |
Current Liabilities | £175,735 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
17 February 2016 | Delivered on: 23 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2008 | Delivered on: 2 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Robolite works hainault industrial estate motherwell way west thurrock essex. Outstanding |
15 January 2003 | Delivered on: 21 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at hainault industrial estate motherwell way west thurrock essex. Outstanding |
17 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 April 2016 | Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD to 169 Moor Lane Upminster Essex RM14 1HQ on 19 April 2016 (1 page) |
23 February 2016 | Registration of charge 044182940003, created on 17 February 2016 (26 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Appointment of Mrs Jenny Perfect as a director (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
2 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 June 2005 | Return made up to 16/04/05; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
25 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: top floor 4 the limes ingatestone essex CM4 9BE (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 209A station lane hornchurch essex RM12 6LL (1 page) |
16 April 2002 | Incorporation (14 pages) |