West Mersea
Colchester
CO5 8AN
Director Name | Mr Dean Anthony Hughes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(same day as company formation) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kiln Lane Manningtree Colchester Essex CO11 1HQ |
Secretary Name | Dean Anthony Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kiln Lane Manningtree Colchester Essex CO11 1HQ |
Director Name | David John Harvey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coppice Abberton Road Fingringhoe Colchester Essex CO5 7AS |
Secretary Name | Counting House Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | The Counting House, St Johns Road Wivenhoe Colchester Essex CO7 9DR |
Secretary Name | Roman River Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | The Coppice Abberton Road, Fingringhoe Colchester Essex CO5 7AS |
Website | first-aid-equipment.co.uk |
---|---|
Telephone | 0845 5197014 |
Telephone region | Unknown |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Dean Anthony Hughes 50.00% Ordinary |
---|---|
50 at £1 | Paul Mark Ager 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,963 |
Cash | £3,657 |
Current Liabilities | £7,152 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2011 | Delivered on: 18 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1B winnock road colchester t/no EX570304 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 July 2010 | Delivered on: 7 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot at grove hill langhm colchester t/no EX193755 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 August 2006 | Delivered on: 25 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 recreation road colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 May 2004 | Delivered on: 28 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The brewery house paget road wivenhoe colchester essex t/no EX676105. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 March 2004 | Delivered on: 23 March 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
11 February 2005 | Delivered on: 16 February 2005 Satisfied on: 25 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sunray john de bois hill ardleigh colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
30 May 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 December 2015 | Secretary's details changed for Dean Anthony Hughes on 18 November 2015 (1 page) |
1 December 2015 | Director's details changed for Mr Dean Anthony Hughes on 18 November 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Secretary's details changed for Dean Anthony Hughes on 8 September 2014 (1 page) |
19 September 2014 | Director's details changed for Dean Anthony Hughes on 8 September 2014 (2 pages) |
19 September 2014 | Secretary's details changed for Dean Anthony Hughes on 8 September 2014 (1 page) |
19 September 2014 | Director's details changed for Dean Anthony Hughes on 8 September 2014 (2 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: the counting house saint johns road, wivenhoe colchester essex CO7 9DR (1 page) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
3 April 2003 | Incorporation (13 pages) |