Company NameThurrock Commercial Services Limited
DirectorDavid Geoffrey Parratt
Company StatusActive
Company Number04620629
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr David Geoffrey Parratt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(1 day after company formation)
Appointment Duration21 years, 4 months
RoleMasticator
Country of ResidenceEngland
Correspondence AddressC/O: 15 Dukes Avenue
Grays
Essex
RM17 5AG
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise Allen
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Roding Leigh
South Woodham Ferrers
Essex
CM3 5JZ
Secretary NameDenise Ann Parratt
NationalityBritish
StatusResigned
Appointed19 December 2002(1 day after company formation)
Appointment Duration4 years (resigned 01 January 2007)
RoleCompany Director
Correspondence Address71 Ward Avenue
Grays
Essex
RM17 5RL
Director NameMrs Collette Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2015)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address57 Victoria Avenue
Grays
Essex
RM16 2RN
Secretary NameMrs Collette Smith
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2015)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address57 Victoria Avenue
Grays
Essex
RM16 2RN

Contact

Telephone01375 399300
Telephone regionGrays Thurrock

Location

Registered Address57 Southend Road
Grays
Essex
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£35,009
Cash£23,151
Current Liabilities£17,806

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
14 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Director's details changed for David Geoffrey Parratt on 11 July 2015 (2 pages)
28 June 2016Director's details changed for David Geoffrey Parratt on 11 July 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Termination of appointment of a director (1 page)
10 June 2015Termination of appointment of a secretary (1 page)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Termination of appointment of a secretary (1 page)
10 June 2015Termination of appointment of a director (1 page)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
4 June 2015Termination of appointment of Collette Smith as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Collette Smith as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Collette Smith as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Collette Smith as a secretary on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Collette Smith as a secretary on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Collette Smith as a secretary on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Collette Smith as a secretary on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Collette Smith as a secretary on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Collette Smith as a secretary on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Collette Smith as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Collette Smith as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Collette Smith as a director on 1 June 2015 (1 page)
22 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
19 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Director's details changed for Collette Smith on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Collette Smith on 19 January 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 March 2009Return made up to 18/12/08; full list of members (10 pages)
25 March 2009Registered office changed on 25/03/2009 from 71 ward avenue grays essex RM17 5RL (1 page)
25 March 2009Return made up to 18/12/08; full list of members (10 pages)
25 March 2009Registered office changed on 25/03/2009 from 71 ward avenue grays essex RM17 5RL (1 page)
4 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
14 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
31 March 2008Return made up to 18/12/07; full list of members (7 pages)
31 March 2008Return made up to 18/12/07; full list of members (7 pages)
5 November 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
5 November 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
14 February 2007New secretary appointed;new director appointed (1 page)
14 February 2007New secretary appointed;new director appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
20 January 2007Return made up to 18/12/06; full list of members (6 pages)
20 January 2007Return made up to 18/12/06; full list of members (6 pages)
23 June 2006Return made up to 18/12/05; full list of members (6 pages)
23 June 2006Return made up to 18/12/05; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
6 February 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
24 October 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
24 October 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
5 January 2005Return made up to 18/12/04; full list of members (6 pages)
5 January 2005Return made up to 18/12/04; full list of members (6 pages)
28 January 2004Return made up to 18/12/03; full list of members (6 pages)
28 January 2004Return made up to 18/12/03; full list of members (6 pages)
7 March 2003Registered office changed on 07/03/03 from: company house 6 chorley close,langdon hills, basildon essex SS16 6ST (1 page)
7 March 2003Registered office changed on 07/03/03 from: company house 6 chorley close,langdon hills, basildon essex SS16 6ST (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)