Barking
Essex
IG11 9BS
Director Name | Mr Craig Daniel Sillitoe |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Fireman |
Country of Residence | England |
Correspondence Address | 2 Brooks Business Park Hodgson Way Wickford SS11 8YN |
Secretary Name | Mrs Jane Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Westrow Drive Barking Essex IG11 9BS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 2 Brooks Business Park Hodgson Way Wickford SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2012 |
---|---|
Net Worth | £88,779 |
Cash | £20,510 |
Current Liabilities | £535,877 |
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 | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
24 May 2013 | Delivered on: 30 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
9 May 2023 | Change of details for Mr Peter Davies as a person with significant control on 5 May 2023 (2 pages) |
9 May 2023 | Change of details for Mr Peter Davies as a person with significant control on 4 May 2023 (2 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
26 September 2022 | Satisfaction of charge 046176940001 in full (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (5 pages) |
24 November 2021 | Registered office address changed from Units 7 & 8 Albright Industrial Estate Ferry Lane Rainham Essex RM13 9BU to 2 Brooks Business Park Hodgson Way Wickford SS11 8YN on 24 November 2021 (1 page) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
7 July 2021 | Statement of capital following an allotment of shares on 7 July 2021
|
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
11 May 2021 | Termination of appointment of Jane Davies as a secretary on 11 May 2021 (1 page) |
11 May 2021 | Cessation of Jane Davies as a person with significant control on 11 May 2021 (1 page) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
14 December 2020 | Notification of Jane Davies as a person with significant control on 5 December 2020 (2 pages) |
14 December 2020 | Change of details for Mr Craig Daniel Sillitoe as a person with significant control on 13 December 2020 (2 pages) |
14 December 2020 | Change of details for Mr Peter Davies as a person with significant control on 13 December 2020 (2 pages) |
24 November 2020 | Notification of Craig David Sillitoe as a person with significant control on 23 November 2020 (2 pages) |
24 November 2020 | Change of details for Mr Peter Davies as a person with significant control on 12 November 2020 (2 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Director's details changed for Mr Craig Daniel Stilltoe on 29 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Craig Daniel Stilltoe on 29 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Craig Daniel Stilltoe as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Craig Daniel Stilltoe as a director on 22 July 2015 (2 pages) |
13 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
25 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 June 2014 | Registered office address changed from 1 St Peters Road Braintree Essex CM7 9AN on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 1 St Peters Road Braintree Essex CM7 9AN on 17 June 2014 (1 page) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 May 2013 | Registration of charge 046176940001
|
30 May 2013 | Registration of charge 046176940001
|
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (14 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (14 pages) |
25 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (14 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 October 2009 | Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE on 22 October 2009 (1 page) |
30 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 January 2008 | Return made up to 13/12/07; full list of members (6 pages) |
10 January 2008 | Return made up to 13/12/07; full list of members (6 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page) |
26 October 2007 | Return made up to 13/12/06; full list of members (6 pages) |
26 October 2007 | Return made up to 13/12/06; full list of members (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 1 st. Peters road braintree CM7 9AN (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 1 st. Peters road braintree CM7 9AN (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
13 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Incorporation (16 pages) |
13 December 2002 | Incorporation (16 pages) |