Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XL
Secretary Name | Mr Christopher Michael Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2007(5 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL |
Secretary Name | Muhammed Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Berkeley Court 140 Gainsborough Drive Westcliff On Sea S50 0SN |
Director Name | Mr Ian Charlton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 April 2013) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL |
Director Name | Mr Anthony James Byrne |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL |
Website | cisservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 773331 |
Telephone region | Basildon |
Registered Address | Matrix House Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
50 at £1 | Anthony James Byrne 50.00% Ordinary |
---|---|
50 at £1 | Christopher Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500,778 |
Cash | £270,305 |
Current Liabilities | £372,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
16 October 2015 | Delivered on: 30 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
30 September 2020 | Termination of appointment of Anthony James Byrne as a director on 30 September 2020 (1 page) |
---|---|
30 September 2020 | Cessation of Anthony James Byrne as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Change of details for Mr Christopher Michael Clark as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 October 2018 | Purchase of own shares. (3 pages) |
17 October 2018 | Cancellation of shares. Statement of capital on 31 May 2013
|
24 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 May 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
23 May 2018 | Change of details for Mr Anthony James Byrne as a person with significant control on 22 May 2018 (2 pages) |
23 May 2018 | Change of details for Mr Christopher Michael Clark as a person with significant control on 22 May 2018 (2 pages) |
20 November 2017 | Satisfaction of charge 045010680001 in full (1 page) |
20 November 2017 | Satisfaction of charge 045010680001 in full (1 page) |
7 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
3 April 2017 | Secretary's details changed for Mr Christopher Michael Clark on 3 April 2017 (1 page) |
3 April 2017 | Secretary's details changed for Mr Christopher Michael Clark on 3 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 October 2015 | Registration of charge 045010680001, created on 16 October 2015 (5 pages) |
30 October 2015 | Registration of charge 045010680001, created on 16 October 2015 (5 pages) |
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 October 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
28 October 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 May 2013 | Termination of appointment of Ian Charlton as a director (1 page) |
17 May 2013 | Termination of appointment of Ian Charlton as a director (1 page) |
18 January 2013 | Registered office address changed from 7 Hartforth Crescent Gateshead Tyne & Wear NE10 0SY on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 7 Hartforth Crescent Gateshead Tyne & Wear NE10 0SY on 18 January 2013 (1 page) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 August 2010 | Director's details changed for Christopher Michael Clark on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Christopher Michael Clark on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Anthony James Byrne on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Christopher Michael Clark on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Ian Charlton on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Anthony James Byrne on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Ian Charlton on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Ian Charlton on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Anthony James Byrne on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 February 2009 | Director appointed anthony james byrne (3 pages) |
26 February 2009 | Director appointed anthony james byrne (3 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 August 2005 | Ad 01/06/04--------- £ si 3@1=3 (1 page) |
23 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
23 August 2005 | Ad 01/12/04--------- £ si 96@1=96 (1 page) |
23 August 2005 | Ad 01/06/04--------- £ si 3@1=3 (1 page) |
23 August 2005 | Ad 01/12/04--------- £ si 96@1=96 (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: the poplars main road ford end chelmsford CM3 1LL (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: the poplars main road ford end chelmsford CM3 1LL (1 page) |
24 August 2004 | Return made up to 01/08/04; full list of members
|
24 August 2004 | Return made up to 01/08/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 01/08/03; full list of members
|
25 February 2004 | Return made up to 01/08/03; full list of members
|
18 February 2004 | Registered office changed on 18/02/04 from: 9 the terrace longshore london SE8 3AU (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 9 the terrace longshore london SE8 3AU (1 page) |
27 January 2004 | Strike-off action suspended (1 page) |
27 January 2004 | Strike-off action suspended (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2002 | Incorporation (21 pages) |
1 August 2002 | Incorporation (21 pages) |