Silver End
Witham
Essex
CM8 3PN
Secretary Name | Lesley Wheeler |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Walnut Tree House Boars Tye Road Silver End Witham Essex CM8 3PM |
Director Name | Mr Jack Gary Wheeler |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Farm Cottage Rectory Lane Rivenhall Witham Essex CM8 3HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.garywheelerdrilling.com |
---|---|
Telephone | 07 852963616 |
Telephone region | Mobile |
Registered Address | Walnut Tree House Boars Tye Road Silver End Witham Essex CM8 3PN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Silver End |
Ward | Silver End & Cressing |
100 at £1 | Gary Wheeler & Lesley Wheeler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,268 |
Cash | £1,455 |
Current Liabilities | £73,136 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
17 February 2012 | Delivered on: 23 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
7 November 2023 | Notification of Charlotte Wheeler as a person with significant control on 3 January 2023 (2 pages) |
---|---|
7 November 2023 | Change of details for Mr Jack Gary Wheeler as a person with significant control on 3 January 2023 (2 pages) |
31 October 2023 | Change of details for Mr Jack Gary Wheeler as a person with significant control on 1 March 2022 (2 pages) |
7 December 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
5 December 2022 | Confirmation statement made on 28 November 2022 with updates (5 pages) |
8 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
3 December 2021 | Confirmation statement made on 28 November 2021 with updates (4 pages) |
20 October 2021 | Change of details for Mr Jack Gary Wheeler as a person with significant control on 20 October 2021 (2 pages) |
20 October 2021 | Director's details changed for Mr Jack Gary Wheeler on 20 October 2021 (2 pages) |
9 December 2020 | Statement of capital following an allotment of shares on 1 December 2019
|
9 December 2020 | Statement of capital following an allotment of shares on 1 December 2019
|
9 December 2020 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
4 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 November 2019 | Cessation of Lesley Wheeler as a person with significant control on 28 November 2019 (1 page) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
28 November 2019 | Notification of Jack Gary Wheeler as a person with significant control on 28 November 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 June 2018 | Resolutions
|
23 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 October 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
20 October 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 August 2016 | Appointment of Mr Jack Gary Wheeler as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Jack Gary Wheeler as a director on 12 August 2016 (2 pages) |
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Director's details changed for Gary Steven Wheeler on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Gary Steven Wheeler on 3 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Gary Steven Wheeler on 3 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (14 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (14 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (14 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 March 2011 | Annual return made up to 19 March 2011 (15 pages) |
30 March 2011 | Annual return made up to 19 March 2011 (15 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 April 2009 | Return made up to 19/03/09; full list of members (10 pages) |
8 April 2009 | Return made up to 19/03/09; full list of members (10 pages) |
7 April 2009 | Director's change of particulars / gary wheeler / 20/08/2007 (1 page) |
7 April 2009 | Director's change of particulars / gary wheeler / 20/08/2007 (1 page) |
17 July 2008 | Return made up to 19/03/08; no change of members (6 pages) |
17 July 2008 | Return made up to 19/03/08; no change of members (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 7 the courtyards phoenix square wyncolls road colchester essex CO4 9PE (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 7 the courtyards phoenix square wyncolls road colchester essex CO4 9PE (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 10 station court, station approach, wickford essex SS11 7AT (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 10 station court, station approach, wickford essex SS11 7AT (1 page) |
5 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
18 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
9 May 2003 | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2003 | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Incorporation (17 pages) |
19 March 2003 | Incorporation (17 pages) |