Billericay
Essex
CM12 0BB
Director Name | Mr John Scott Watson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2002(1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Valentines Road Ilford Essex IG1 4RZ |
Director Name | Mr John Andrew Rodwell |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(1 year after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 73 Lukins Drive Dunmow Essex CM6 1XQ |
Secretary Name | Mr John Andrew Rodwell |
---|---|
Status | Current |
Appointed | 13 October 2010(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Chester Hall Lane Chester Hall Lane Basildon SS14 3DQ |
Director Name | John Alan Rodwell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Vicarage Road Hornchurch Essex RM12 4AT |
Director Name | John Rodwell |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Vicarage Road Hornchurch Essex RM12 4AT |
Secretary Name | John Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Vicarage Road Hornchurch Essex RM12 4AT |
Secretary Name | Roger Ward Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 12 Newman Close Hornchurch Essex RM11 2TD |
Director Name | Mr Simon Surinder Pal Grewal |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 2005) |
Role | Food Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 336 Cranbrook Road Ilford Essex IG2 6EP |
Secretary Name | Mr John Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Wentworth Close Bournemouth Dorset BH5 2DZ |
Website | amercit.co.uk |
---|
Registered Address | Chester Hall Lane Basildon SS14 3DQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Cranbrook Citrus LTD 50.00% Ordinary |
---|---|
500 at £1 | Noram International Inc. 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,296,030 |
Current Liabilities | £2,309,133 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
26 June 2011 | Total exemption full accounts made up to 30 September 2010 (18 pages) |
26 June 2011 | Total exemption full accounts made up to 30 September 2010 (18 pages) |
22 November 2010 | Appointment of Mr John Andrew Rodwell as a secretary (1 page) |
22 November 2010 | Appointment of Mr John Andrew Rodwell as a secretary (1 page) |
22 November 2010 | Termination of appointment of John Rodwell as a secretary (1 page) |
22 November 2010 | Termination of appointment of John Rodwell as a secretary (1 page) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 July 2007 | Return made up to 25/07/07; no change of members (7 pages) |
30 July 2007 | Return made up to 25/07/07; no change of members (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members
|
3 August 2006 | Return made up to 25/07/06; full list of members
|
24 May 2006 | Registered office changed on 24/05/06 from: unit 2 carlton court grainger road southend on sea essex SS2 5BZ (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: unit 2 carlton court grainger road southend on sea essex SS2 5BZ (1 page) |
4 November 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
4 November 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
15 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
15 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
3 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
21 May 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
21 May 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
5 August 2003 | Return made up to 25/07/03; full list of members
|
5 August 2003 | Return made up to 25/07/03; full list of members
|
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
27 February 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
27 February 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
7 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
7 August 2002 | Resolutions
|
25 July 2002 | Incorporation (12 pages) |
25 July 2002 | Incorporation (12 pages) |