South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director Name | Mr Geoffrey John Galer |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Director Name | Mr Joseph Steven James Galer |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Director Name | Terry Smith |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Ship Repair/Ind. Engineer Mana |
Country of Residence | United Kingdom |
Correspondence Address | 57 Burses Way Hutton Brentwood Essex CM13 2PS |
Director Name | Mr Geoffrey John Galer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 183 Abbotts Drive Stanford Le Hope Essex SS17 7BN |
Secretary Name | Terry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Ship Repair/Ind. Engineer Mana |
Country of Residence | United Kingdom |
Correspondence Address | 57 Burses Way Hutton Brentwood Essex CM13 2PS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | etmarine.com |
---|---|
Telephone | 01375 378282 |
Telephone region | Grays Thurrock |
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
18.4k at £1 | Alison Galer 25.00% Ordinary |
---|---|
18.4k at £1 | Geoffrey Galer 25.00% Ordinary |
18.4k at £1 | Lesley Galer 25.00% Ordinary |
18.4k at £1 | Martin Galer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266,963 |
Cash | £7,945 |
Current Liabilities | £372,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
5 August 2020 | Director's details changed for Mr Geoffrey John Galer on 5 August 2020 (2 pages) |
---|---|
5 August 2020 | Director's details changed for Mr Joseph Steven James Galer on 5 August 2020 (2 pages) |
4 August 2020 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM35NG on 4 August 2020 (1 page) |
27 April 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2020 | Confirmation statement made on 18 March 2020 with updates (5 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
9 October 2018 | Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 9 October 2018 (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 18 March 2018 with updates (6 pages) |
27 March 2018 | Cessation of Alison Galer as a person with significant control on 13 September 2017 (1 page) |
3 November 2017 | Appointment of Mr Geoffrey John Galer as a director on 1 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Joseph Steven James Galer as a director on 1 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Joseph Steven James Galer as a director on 1 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Geoffrey John Galer as a director on 1 November 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (6 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (6 pages) |
25 September 2017 | Change of share class name or designation (2 pages) |
25 September 2017 | Change of share class name or designation (2 pages) |
22 September 2017 | Change of share class name or designation (4 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
22 September 2017 | Change of share class name or designation (4 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
11 September 2017 | Termination of appointment of Geoffrey John Galer as a director on 6 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Geoffrey John Galer as a director on 6 September 2017 (1 page) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
14 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Current accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
25 May 2012 | Current accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Partial exemption accounts made up to 31 March 2010 (5 pages) |
25 September 2010 | Partial exemption accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
12 April 2010 | Cancellation of shares. Statement of capital on 12 April 2010
|
12 April 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Cancellation of shares. Statement of capital on 12 April 2010
|
19 March 2010 | Termination of appointment of Terry Smith as a director (1 page) |
19 March 2010 | Termination of appointment of Terry Smith as a secretary (1 page) |
19 March 2010 | Termination of appointment of Terry Smith as a secretary (1 page) |
19 March 2010 | Termination of appointment of Terry Smith as a director (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 18/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 18/03/08; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Ad 31/03/06--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
26 September 2006 | Particulars of contract relating to shares (4 pages) |
26 September 2006 | Ad 31/03/06--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Particulars of contract relating to shares (4 pages) |
29 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 November 2005 | Return made up to 18/03/05; full list of members (7 pages) |
3 November 2005 | Return made up to 18/03/05; full list of members (7 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 May 2004 | Return made up to 18/03/04; full list of members (7 pages) |
14 May 2004 | Return made up to 18/03/04; full list of members (7 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (22 pages) |
18 March 2003 | Incorporation (22 pages) |