Corringham
Stanford-Le-Hope
Essex
SS17 9AA
Director Name | Stephen Terrence Harvey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4 Clifton Drive Westcliff On Sea Essex SS0 7SW |
Secretary Name | Neil Nicholls Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 526 Woodgrange Drive Thorpe Bay Southend On Sea Essex SS1 3EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Neil Nicholls Buckley 50.00% Ordinary |
---|---|
1 at £1 | Stephen Terrence Harvey 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,273 |
Net Worth | £2,239 |
Cash | £924 |
Current Liabilities | £783,487 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 November 2017 | Registered office address changed from 1st Floor, Broad Oak House Grover Walk Corringham, Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 22 November 2017 (1 page) |
---|---|
27 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Stephen Terrence Harvey as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Neil Nicholls Buckley as a person with significant control on 6 April 2016 (2 pages) |
17 January 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 February 2016 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
30 July 2015 | Termination of appointment of Neil Nicholls Buckley as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Neil Nicholls Buckley as a secretary on 1 July 2015 (1 page) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 January 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 February 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
8 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
24 June 2010 | Director's details changed for Stephen Terrence Harvey on 5 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Neil Nicholls Buckley on 5 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Neil Nicholls Buckley on 5 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Terrence Harvey on 5 June 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
27 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
10 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
6 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
29 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o A.W. fenn & co. Grover house, grover walk corringham, stanford le hope essex SS17 7LS (1 page) |
30 August 2007 | Return made up to 05/06/07; full list of members (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 2ND floor grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
17 July 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
24 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
18 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
18 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
15 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
24 June 2003 | Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2003 | Incorporation (16 pages) |