Company NameRainham Industrial Services Limited
Company StatusActive
Company Number04582381
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43991Scaffold erection

Directors

Director NameMr Tim McCarthy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(3 years after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fistral Blue Headland Road
Newquay
TR7 1FX
Director NameMr Andrew Mark Rynston
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(5 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lea House Riverview Drive
Chattenden
Rochester
Kent
ME3 8NY
Director NameDavid Paget
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2012(9 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage School Bank
Norley
Cheshire
WA6 8NP
Director NameMichael Anthony Scaife
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2012(9 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Barn Carr Hill Gardens
Ruswarp Whitby
Yorkshire
YO21 1RW
Director NameLee Felstead
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleContracts Director
Correspondence Address8 Dovedale Close
Ramsden Heath
Essex
CM11 1QZ
Secretary NameJayasegaram Gnanasegaram
NationalityMalaysian
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Beeches
Tilbury
Essex
RM18 8ED
Director NameJayasegaram Gnanasegaram
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed16 November 2005(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Beeches
Tilbury
Essex
RM18 8ED
Director NameMr David Paul Hoskins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Priests Lane
Shenfield
Essex
CM15 8HJ
Director NameMr Terrence Martin Toulson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Director NameMr Christopher Paul Boocock
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2016)
RoleHelth & Safety Executive
Country of ResidenceEngland
Correspondence Address16 Pilgrim Way
Wellingborough
Northamptonshire
NN8 2AQ
Director NameMr Nicholas Paul David Winks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(13 years after company formation)
Appointment Duration7 years, 7 months (resigned 07 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hanger, Little Bassetts Farm Magpie Lane
Little Warley
Brentwood
Essex
CM13 3EA
Director NameMrs Karen Louise Richards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(13 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 December 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Old Hanger, Little Bassetts Farm Magpie Lane
Little Warley
Brentwood
Essex
CM13 3EA
Director NameMr Andrew Phillip Pearson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hanger, Little Bassetts Farm Magpie Lane
Little Warley
Brentwood
Essex
CM13 3EA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiterainhamis.co.uk
Email address[email protected]
Telephone01708 683483
Telephone regionRomford

Location

Registered AddressThe Old Hanger, Little Bassetts Farm Magpie Lane
Little Warley
Brentwood
Essex
CM13 3EA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address Matches2 other UK companies use this postal address

Shareholders

175 at £1Andrew Rynston
7.00%
Ordinary
175 at £1David Hoskins
7.00%
Ordinary
175 at £1David Paget
7.00%
Ordinary
175 at £1Mark Humphries
7.00%
Ordinary
175 at £1Mike Scaife
7.00%
Ordinary
132 at £1Terrence Toulson
5.28%
Ordinary
1.2k at £1Timothy Mccarthy
48.00%
Ordinary
118 at £1G. Jayasegaram
4.72%
Ordinary
75 at £1P. Dawson & R. Dawson
3.00%
Ordinary
57 at £1Gnanasegaram Jayasegaram
2.28%
Ordinary
43 at £1Terry Toulson
1.72%
Ordinary

Financials

Year2014
Turnover£58,189,776
Gross Profit£7,658,804
Net Worth£6,048,557
Cash£1,248,619
Current Liabilities£17,472,896

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

27 February 2012Delivered on: 28 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
24 February 2012Delivered on: 25 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 August 2009Delivered on: 27 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 72191139 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
18 September 2007Delivered on: 22 September 2007
Satisfied on: 6 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
13 October 2006Delivered on: 3 November 2006
Satisfied on: 24 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 September 2006Delivered on: 23 September 2006
Satisfied on: 24 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 March 2005Delivered on: 8 April 2005
Satisfied on: 24 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 November 2023Change of details for Mr Timothy Edward Mccarthy as a person with significant control on 3 July 2023 (2 pages)
20 November 2023Confirmation statement made on 5 November 2023 with updates (9 pages)
31 October 2023Change of details for Mr Timothy Edward Mccarthy as a person with significant control on 31 October 2023 (2 pages)
31 October 2023Director's details changed for Mr Tim Mccarthy on 31 October 2023 (2 pages)
18 September 2023Full accounts made up to 31 December 2022 (30 pages)
23 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
23 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
23 August 2023Cancellation of shares. Statement of capital on 30 April 2023
  • GBP 2,498
(7 pages)
23 August 2023Cancellation of shares. Statement of capital on 3 July 2023
  • GBP 2,151
(7 pages)
1 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
1 August 2023Cancellation of shares. Statement of capital on 31 May 2023
  • GBP 2,379
(6 pages)
27 July 2023Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 2,701
(7 pages)
27 July 2023Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 2,543
(7 pages)
27 July 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 2,513
(7 pages)
27 July 2023Cancellation of shares. Statement of capital on 28 February 2023
  • GBP 2,528
(7 pages)
25 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
25 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
10 July 2023Termination of appointment of Nicholas Paul David Winks as a director on 7 July 2023 (1 page)
31 May 2023Termination of appointment of Andrew Phillip Pearson as a director on 31 May 2023 (1 page)
19 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
19 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
19 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
19 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
22 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
22 March 2023Cancellation of shares. Statement of capital on 31 July 2022
  • GBP 2,821
(7 pages)
22 March 2023Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 2,960
(7 pages)
22 March 2023Cancellation of shares. Statement of capital on 21 June 2022
  • GBP 2,881
(7 pages)
22 March 2023Cancellation of shares. Statement of capital on 31 May 2022
  • GBP 2,912
(7 pages)
22 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
22 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
22 March 2023Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 2,761.00
(7 pages)
22 March 2023Cancellation of shares. Statement of capital on 21 December 2022
  • GBP 2,558.00
(7 pages)
22 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
22 March 2023Cancellation of shares. Statement of capital on 31 August 2022
  • GBP 2,791.00
(7 pages)
22 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
22 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
22 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
22 March 2023Cancellation of shares. Statement of capital on 29 April 2022
  • GBP 2,936
(7 pages)
22 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
22 March 2023Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 2,851
(7 pages)
22 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
22 March 2023Cancellation of shares. Statement of capital on 31 October 2022
  • GBP 2,731
(7 pages)
22 March 2023Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 2,701.00
(7 pages)
27 February 2023Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 2,851
(7 pages)
27 February 2023Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 2,701
(7 pages)
27 February 2023Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 2,761
(7 pages)
27 February 2023Cancellation of shares. Statement of capital on 21 June 2022
  • GBP 2,881
(7 pages)
27 February 2023Cancellation of shares. Statement of capital on 31 August 2022
  • GBP 2,791
(7 pages)
27 February 2023Cancellation of shares. Statement of capital on 21 December 2022
  • GBP 2,558
(7 pages)
27 February 2023Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 2,960
(7 pages)
27 February 2023Cancellation of shares. Statement of capital on 29 April 2022
  • GBP 2,936
(7 pages)
27 February 2023Cancellation of shares. Statement of capital on 31 May 2022
  • GBP 2,912.00
(7 pages)
27 February 2023Cancellation of shares. Statement of capital on 31 October 2022
  • GBP 2,731
(7 pages)
27 February 2023Cancellation of shares. Statement of capital on 31 July 2022
  • GBP 2,821
(7 pages)
23 December 2022Termination of appointment of Karen Louise Richards as a director on 23 December 2022 (1 page)
21 November 2022Second filing of Confirmation Statement dated 5 November 2018 (8 pages)
21 November 2022Second filing of Confirmation Statement dated 5 November 2021 (8 pages)
21 November 2022Second filing of Confirmation Statement dated 5 November 2020 (8 pages)
18 November 2022Confirmation statement made on 5 November 2022 with updates (10 pages)
28 June 2022Full accounts made up to 31 December 2021 (29 pages)
3 May 2022Cancellation of shares. Statement of capital on 30 November 2021
  • GBP 3,067.62
(9 pages)
3 May 2022Cancellation of shares. Statement of capital on 31 October 2021
  • GBP 3,087.62
(9 pages)
3 May 2022Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 3,347.62
(9 pages)
3 May 2022Cancellation of shares. Statement of capital on 31 March 2020
  • GBP 3,427.62
(9 pages)
3 May 2022Cancellation of shares. Statement of capital on 31 October 2020
  • GBP 3,327.62
(9 pages)
3 May 2022Cancellation of shares. Statement of capital on 31 May 2021
  • GBP 3,187.62
(9 pages)
3 May 2022Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 3,307.62
(9 pages)
3 May 2022Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 3,107.62
(9 pages)
3 May 2022Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 3,227.62
(9 pages)
27 April 2022Cancellation of shares. Statement of capital on 31 August 2020
  • GBP 3,367.62
(9 pages)
27 April 2022Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 3,167.62
(9 pages)
27 April 2022Cancellation of shares. Statement of capital on 31 July 2020
  • GBP 3,387.62
(9 pages)
27 April 2022Cancellation of shares. Statement of capital on 31 July 2021
  • GBP 3,147.62
(9 pages)
27 April 2022Cancellation of shares. Statement of capital on 14 December 2021
  • GBP 3,031
(9 pages)
27 April 2022Cancellation of shares. Statement of capital on 28 February 2021
  • GBP 3,247.62
(9 pages)
27 April 2022Cancellation of shares. Statement of capital on 31 January 2021
  • GBP 3,267.62
(9 pages)
27 April 2022Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 3,467.62
(9 pages)
27 April 2022Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 3,127.62
(9 pages)
27 April 2022Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 3,447.62
(9 pages)
27 April 2022Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 3,287.62
(9 pages)
27 April 2022Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 3,407.62
(9 pages)
19 April 2022Satisfaction of charge 7 in full (1 page)
29 March 2022Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 3,207.62
(9 pages)
20 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 November 2021Registered office address changed from The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN England to The Old Hanger, Little Bassetts Farm Magpie Lane Little Warley Brentwood Essex CM13 3EA on 22 November 2021 (1 page)
15 November 2021Confirmation statement made on 5 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/11/2022
(4 pages)
8 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 August 2021Purchase of own shares. (3 pages)
15 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 May 2021Full accounts made up to 31 December 2020 (28 pages)
14 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 April 2021Registered office address changed from 795 London Road Grays Essex RM20 3LH to The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN on 11 April 2021 (1 page)
2 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 December 2020Confirmation statement made on 5 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/11/2022
(4 pages)
21 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 31 December 2019 (36 pages)
8 June 2020Satisfaction of charge 5 in full (1 page)
11 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
23 August 2019Full accounts made up to 31 December 2018 (34 pages)
8 January 2019Confirmation statement made on 5 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/11/2022
(4 pages)
8 January 2019Confirmation statement made on 5 November 2018 with no updates (3 pages)
20 April 2018Full accounts made up to 31 December 2017 (35 pages)
18 January 2018Statement by Directors (3 pages)
18 January 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 28/12/2017
(1 page)
18 January 2018Statement of capital on 18 January 2018
  • GBP 3,487.62
(7 pages)
18 January 2018Solvency Statement dated 28/12/17 (3 pages)
6 December 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
31 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
31 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
8 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 3,487.62
(7 pages)
8 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 3,487.62
(7 pages)
5 May 2017Full accounts made up to 31 December 2016 (35 pages)
5 May 2017Full accounts made up to 31 December 2016 (35 pages)
15 February 2017Confirmation statement made on 5 November 2016 with updates (8 pages)
15 February 2017Confirmation statement made on 5 November 2016 with updates (8 pages)
10 January 2017Full accounts made up to 31 December 2015 (28 pages)
10 January 2017Full accounts made up to 31 December 2015 (28 pages)
9 November 2016Termination of appointment of Terrence Martin Toulson as a director on 31 October 2016 (1 page)
9 November 2016Termination of appointment of Terrence Martin Toulson as a director on 31 October 2016 (1 page)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 3,031
(5 pages)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 3,031
(5 pages)
11 April 2016Appointment of Mrs Karen Louise Richards as a director on 23 March 2016 (2 pages)
11 April 2016Appointment of Mrs Karen Louise Richards as a director on 23 March 2016 (2 pages)
6 April 2016Termination of appointment of Christopher Paul Boocock as a director on 28 February 2016 (1 page)
6 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3,381
(6 pages)
6 April 2016Appointment of Mr Andrew Phillip Pearson as a director on 23 March 2016 (2 pages)
6 April 2016Appointment of Mr Andrew Phillip Pearson as a director on 23 March 2016 (2 pages)
6 April 2016Termination of appointment of Christopher Paul Boocock as a director on 28 February 2016 (1 page)
6 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3,381
(6 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
22 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
9 March 2016Appointment of Mr Nicholas Paul David Winks as a director on 1 December 2015 (2 pages)
9 March 2016Appointment of Mr Nicholas Paul David Winks as a director on 1 December 2015 (2 pages)
9 March 2016Termination of appointment of Jayasegaram Gnanasegaram as a secretary on 29 February 2016 (1 page)
9 March 2016Termination of appointment of David Paul Hoskins as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Jayasegaram Gnanasegaram as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of David Paul Hoskins as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Jayasegaram Gnanasegaram as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Jayasegaram Gnanasegaram as a secretary on 29 February 2016 (1 page)
23 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,500
(13 pages)
23 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,500
(13 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
24 February 2015Registered office address changed from , 7 the Beeches, Tilbury, Essex, RM18 8ED to 795 London Road Grays Essex RM20 3LH on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from , 7 the Beeches, Tilbury, Essex, RM18 8ED to 795 London Road Grays Essex RM20 3LH on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from 7 the Beeches Tilbury Essex RM18 8ED to 795 London Road Grays Essex RM20 3LH on 24 February 2015 (2 pages)
2 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,500
(13 pages)
2 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,500
(13 pages)
2 February 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,500
(13 pages)
1 August 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
1 August 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
6 January 2014Satisfaction of charge 4 in full (4 pages)
6 January 2014Satisfaction of charge 4 in full (4 pages)
23 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,500
(13 pages)
23 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,500
(13 pages)
23 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,500
(13 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
4 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (13 pages)
4 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (13 pages)
4 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (13 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
10 July 2012Appointment of David Paget as a director (3 pages)
10 July 2012Appointment of Michael Scaife as a director (3 pages)
10 July 2012Appointment of David Paget as a director (3 pages)
10 July 2012Appointment of Michael Scaife as a director (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
18 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
18 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (10 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (10 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (10 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
27 November 2009Director's details changed for Christopher Paul Boococh on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Christopher Paul Boococh on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr David Paul Hoskins on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr David Paul Hoskins on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Andrew Rynston on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Tim Mccarthy on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
27 November 2009Director's details changed for Terrence Martin Toulson on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
27 November 2009Director's details changed for Christopher Paul Boococh on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Jayasegaram Gnanasegaram on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Terrence Martin Toulson on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Tim Mccarthy on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Andrew Rynston on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (10 pages)
27 November 2009Director's details changed for Jayasegaram Gnanasegaram on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Jayasegaram Gnanasegaram on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Andrew Rynston on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Tim Mccarthy on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Terrence Martin Toulson on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr David Paul Hoskins on 1 October 2009 (2 pages)
16 November 2009Appointment of Mr Andrew Rynston as a director (1 page)
16 November 2009Appointment of Mr Andrew Rynston as a director (1 page)
23 September 2009Full accounts made up to 31 December 2008 (19 pages)
23 September 2009Full accounts made up to 31 December 2008 (19 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 July 2009Statement of affairs (7 pages)
28 July 2009Ad 21/07/09\gbp si 453@1=453\gbp ic 2047/2500\ (2 pages)
28 July 2009Ad 21/07/09\gbp si 1047@1=1047\gbp ic 1000/2047\ (2 pages)
28 July 2009Ad 21/07/09\gbp si 1047@1=1047\gbp ic 1000/2047\ (2 pages)
28 July 2009Ad 21/07/09\gbp si 453@1=453\gbp ic 2047/2500\ (2 pages)
28 July 2009Statement of affairs (7 pages)
23 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2009Nc inc already adjusted 17/07/09 (1 page)
23 July 2009Nc inc already adjusted 17/07/09 (1 page)
23 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2009Return made up to 30/10/08; no change of members (6 pages)
12 March 2009Return made up to 30/10/08; no change of members (6 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
21 April 2008Director appointed christopher paul boococh (2 pages)
21 April 2008Director appointed christopher paul boococh (2 pages)
26 November 2007Return made up to 05/11/07; no change of members (8 pages)
26 November 2007Return made up to 05/11/07; no change of members (8 pages)
25 September 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
25 September 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
20 December 2006Return made up to 05/11/06; full list of members
  • 363(287) ‐ Registered office changed on 20/12/06
(10 pages)
20 December 2006Return made up to 05/11/06; full list of members
  • 363(287) ‐ Registered office changed on 20/12/06
(10 pages)
3 November 2006Particulars of mortgage/charge (9 pages)
3 November 2006Particulars of mortgage/charge (9 pages)
17 October 2006Full accounts made up to 31 December 2005 (19 pages)
17 October 2006Full accounts made up to 31 December 2005 (19 pages)
23 September 2006Particulars of mortgage/charge (9 pages)
23 September 2006Particulars of mortgage/charge (9 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 December 2005Ad 16/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 December 2005Ad 16/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 December 2005Nc inc already adjusted 16/11/05 (1 page)
12 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 December 2005Nc inc already adjusted 16/11/05 (1 page)
5 December 2005Return made up to 05/11/05; full list of members (6 pages)
5 December 2005Return made up to 05/11/05; full list of members (6 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 April 2005Particulars of mortgage/charge (9 pages)
8 April 2005Particulars of mortgage/charge (9 pages)
9 December 2004Return made up to 05/11/04; full list of members (6 pages)
9 December 2004Return made up to 05/11/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 January 2004Return made up to 05/11/03; full list of members; amend (8 pages)
8 January 2004Return made up to 05/11/03; full list of members; amend (8 pages)
11 December 2003Return made up to 05/11/03; full list of members (6 pages)
11 December 2003Return made up to 05/11/03; full list of members (6 pages)
3 December 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
3 December 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: cs company services LIMITED, tudor house green close lane, loughborough, leicestershire LE11 5AS (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
11 November 2002Registered office changed on 11/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
5 November 2002Incorporation (6 pages)
5 November 2002Incorporation (6 pages)