Grange Avenue
Lower Mayland
Essex
CM3 6BG
Director Name | Mr Kevin David Head |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2002(same day as company formation) |
Role | Businessman Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Boxhouse Lane Dedham Essex CO7 6HZ |
Secretary Name | Mr Kevin David Head |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2002(same day as company formation) |
Role | Businessman Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Boxhouse Lane Dedham Essex CO7 6HZ |
Director Name | Martin David Charles Andrews |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Maes-Y-Bryn Berthengam Holywell Flintshire CH8 9BA Wales |
Director Name | Colin Hayward |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rosemere Drive Backford Chester Cheshire CH1 6PD Wales |
Director Name | Mr Tom Davies |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Projects Director |
Country of Residence | Wales |
Correspondence Address | Unit 14 Springfield Road Springfield Industrial Estate Burnham-On-Crouch Essex CM0 8UA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | pennairefiltration.com |
---|
Registered Address | Unit 14 Springfield Road Springfield Industrial Estate Burnham-On-Crouch Essex CM0 8UA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch North |
Built Up Area | Burnham-on-Crouch |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Kevin David Head 50.00% Ordinary |
---|---|
20k at £1 | David James Head 40.00% Ordinary |
5k at £1 | Martin David Charles Andrews 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211,414 |
Cash | £128,787 |
Current Liabilities | £296,256 |
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 | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
21 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
21 August 2023 | Termination of appointment of Tom Davies as a director on 11 August 2023 (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
25 August 2022 | Confirmation statement made on 6 August 2022 with updates (5 pages) |
22 April 2022 | Appointment of Mr Tom Davies as a director on 11 April 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
21 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
9 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LQ to Unit 14 Springfield Road Springfield Industrial Estate Burnham-on-Crouch Essex CM0 8UA on 1 May 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
16 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
21 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Director's details changed for Colin Hayward on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Colin Hayward on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Martin David Charles Andrews on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Martin David Charles Andrews on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Martin David Charles Andrews on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Colin Hayward on 1 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
6 March 2009 | Gbp nc 100/100000\29/12/08 (2 pages) |
6 March 2009 | Gbp nc 100/100000\29/12/08 (2 pages) |
6 March 2009 | Ad 31/12/08\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages) |
6 March 2009 | Ad 31/12/08\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
3 September 2008 | Director's change of particulars / martin andrews / 30/11/2007 (1 page) |
3 September 2008 | Director's change of particulars / martin andrews / 30/11/2007 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 September 2005 | Return made up to 06/08/05; full list of members
|
9 September 2005 | Return made up to 06/08/05; full list of members
|
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
23 August 2004 | Return made up to 06/08/04; full list of members
|
23 August 2004 | Return made up to 06/08/04; full list of members
|
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
16 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
17 August 2002 | Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2002 | Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 August 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Incorporation (20 pages) |
6 August 2002 | Incorporation (20 pages) |