Grays
Essex
RM17 5AG
Director Name | Mr Antony Emanuel Allen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 6 Chorley Close Laindon Hills Basildon Essex SS16 6ST |
Secretary Name | Yvonne Louise Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Roding Leigh South Woodham Ferrers Essex CM3 5JZ |
Secretary Name | Denise Ann Parratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 day after company formation) |
Appointment Duration | 4 years (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 71 Ward Avenue Grays Essex RM17 5RL |
Director Name | Mrs Collette Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2015) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 57 Victoria Avenue Grays Essex RM16 2RN |
Secretary Name | Mrs Collette Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2015) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 57 Victoria Avenue Grays Essex RM16 2RN |
Telephone | 01375 399300 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | 57 Southend Road Grays Essex RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £35,009 |
Cash | £23,151 |
Current Liabilities | £17,806 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
26 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
8 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for David Geoffrey Parratt on 11 July 2015 (2 pages) |
28 June 2016 | Director's details changed for David Geoffrey Parratt on 11 July 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of a director (1 page) |
10 June 2015 | Termination of appointment of a secretary (1 page) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of a secretary (1 page) |
10 June 2015 | Termination of appointment of a director (1 page) |
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 June 2015 | Termination of appointment of Collette Smith as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Collette Smith as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Collette Smith as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Collette Smith as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Collette Smith as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Collette Smith as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Collette Smith as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Collette Smith as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Collette Smith as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Collette Smith as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Collette Smith as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Collette Smith as a director on 1 June 2015 (1 page) |
22 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
19 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Director's details changed for Collette Smith on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Collette Smith on 19 January 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 March 2009 | Return made up to 18/12/08; full list of members (10 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 71 ward avenue grays essex RM17 5RL (1 page) |
25 March 2009 | Return made up to 18/12/08; full list of members (10 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 71 ward avenue grays essex RM17 5RL (1 page) |
4 December 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 December 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 May 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 March 2008 | Return made up to 18/12/07; full list of members (7 pages) |
31 March 2008 | Return made up to 18/12/07; full list of members (7 pages) |
5 November 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 November 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
14 February 2007 | New secretary appointed;new director appointed (1 page) |
14 February 2007 | New secretary appointed;new director appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
23 June 2006 | Return made up to 18/12/05; full list of members (6 pages) |
23 June 2006 | Return made up to 18/12/05; full list of members (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
6 February 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
28 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: company house 6 chorley close,langdon hills, basildon essex SS16 6ST (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: company house 6 chorley close,langdon hills, basildon essex SS16 6ST (1 page) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Incorporation (16 pages) |