Canvey Island
Essex
SS8 7AE
Director Name | Mr Michael John Burrill |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
Secretary Name | Mrs Debra Francis Burrill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
Secretary Name | Raymond William Goldring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 68 Birch Close Romford Essex RM7 8EU |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | dmmaintenance.co.uk |
---|
Registered Address | MSB & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island South |
Built Up Area | Canvey Island |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Debra Burrill 50.00% Ordinary |
---|---|
50 at £1 | Michael Burrill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,742 |
Cash | £168 |
Current Liabilities | £201,324 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
1 November 2003 | Delivered on: 6 November 2003 Persons entitled: Hsbc 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 October 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
15 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
11 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
1 August 2018 | Satisfaction of charge 1 in full (1 page) |
16 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 June 2015 | Registered office address changed from Msb House, 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House, 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House, 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 May 2011 | Director's details changed for Michael Burrill on 30 April 2011 (2 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Debra Burrill on 30 April 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Mrs Debra Burrill on 30 April 2011 (1 page) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Michael Burrill on 30 April 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Mrs Debra Burrill on 30 April 2011 (1 page) |
16 May 2011 | Director's details changed for Debra Burrill on 30 April 2011 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Michael Burrill on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Debra Burrill on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Debra Burrill on 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Michael Burrill on 30 April 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 14 roseberry walk church road thundersley essex SS7 4EW (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 14 roseberry walk church road thundersley essex SS7 4EW (1 page) |
8 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 55 spencer road benfleet essex SS7 3ET (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 55 spencer road benfleet essex SS7 3ET (1 page) |
1 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | New secretary appointed (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
8 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
6 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
8 May 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2003 | New director appointed (2 pages) |
30 April 2003 | Incorporation (12 pages) |
30 April 2003 | Incorporation (12 pages) |