Leigh On Sea
Essex
SS9 4QU
Secretary Name | Andrew Peter Hollings |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodside Leigh On Sea Essex SS9 4QU |
Director Name | Mrs Helen Margaret Hollings |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodside Leigh-On-Sea Essex SS9 4QU |
Director Name | Mr Andrew Peter Hollings |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.aphollings.co.uk |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
26 at £1 | Steven Hollings 26.00% Ordinary |
---|---|
25 at £1 | Andrew Hollings 25.00% Ordinary |
25 at £1 | Helen Margaret Hollings 25.00% Ordinary |
24 at £1 | Lucy Hollings 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,218 |
Cash | £470,538 |
Current Liabilities | £441,739 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
31 March 2004 | Delivered on: 10 April 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|
30 October 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
---|---|
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
10 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
12 August 2019 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page) |
5 December 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
12 November 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
7 April 2018 | Satisfaction of charge 1 in full (4 pages) |
6 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
6 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 February 2017 | Appointment of Mr Andrew Peter Hollings as a director on 1 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Andrew Peter Hollings as a director on 1 February 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 April 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 April 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 May 2010 | Appointment of Mrs Helen Margaret Hollings as a director (2 pages) |
27 May 2010 | Appointment of Mrs Helen Margaret Hollings as a director (2 pages) |
12 March 2010 | Director's details changed for Stephen Hollings on 7 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Stephen Hollings on 7 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Secretary's details changed for Andrew Peter Hollings on 7 March 2010 (1 page) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Stephen Hollings on 7 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Andrew Peter Hollings on 7 March 2010 (1 page) |
12 March 2010 | Secretary's details changed for Andrew Peter Hollings on 7 March 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 May 2009 | Secretary's change of particulars / andrew hollings / 01/04/2009 (1 page) |
14 May 2009 | Secretary's change of particulars / andrew hollings / 01/04/2009 (1 page) |
6 April 2009 | Return made up to 07/03/09; full list of members (9 pages) |
6 April 2009 | Return made up to 07/03/09; full list of members (9 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 April 2008 | Return made up to 07/03/08; no change of members (6 pages) |
11 April 2008 | Return made up to 07/03/08; no change of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 May 2007 | Return made up to 07/03/07; full list of members
|
4 May 2007 | Return made up to 07/03/07; full list of members
|
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 July 2006 | Ad 22/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2006 | Ad 22/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 March 2006 | Return made up to 07/03/06; full list of members
|
14 March 2006 | Return made up to 07/03/06; full list of members
|
6 March 2006 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
27 April 2004 | Ad 07/03/03--------- £ si 1@1 (2 pages) |
27 April 2004 | Ad 07/03/03--------- £ si 1@1 (2 pages) |
14 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
10 April 2004 | Particulars of mortgage/charge (5 pages) |
10 April 2004 | Particulars of mortgage/charge (5 pages) |
6 January 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
6 January 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
7 March 2003 | Incorporation (16 pages) |
7 March 2003 | Incorporation (16 pages) |