Brentwood
Essex
CM14 4AB
Director Name | Mr Martin John Edwards |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Ian Hawes |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Barry William Saunders |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 37 High Street, Seal Sevenoaks Kent TN15 0AW |
Secretary Name | Mr Barry William Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 37 High Street, Seal Sevenoaks Kent TN15 0AW |
Director Name | Mrs Karen Margaret Jenkins |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 May 2018) |
Role | Consulting Eng |
Country of Residence | England |
Correspondence Address | Templegate House 115-123 High Street Orpington Kent BR6 0LG |
Director Name | Mr Mark David Spragg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 August 2017) |
Role | Consulting Eng |
Country of Residence | England |
Correspondence Address | Templegate House 115-123 High Street Orpington Kent BR6 0LG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Company Officer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2003) |
Correspondence Address | 12-14 High Street Caterham Surrey CR3 5UA |
Website | kirksaunders.co.uk |
---|
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
3.3k at £0.1 | Reginald Kirk 60.00% Ordinary |
---|---|
2.2k at £0.1 | Karen Jenkins 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383,841 |
Cash | £10,529 |
Current Liabilities | £342,320 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 May 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 14 June 2020 (overdue) |
26 February 2008 | Delivered on: 1 March 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 August 2017 | Termination of appointment of Mark David Spragg as a director on 4 August 2017 (1 page) |
---|---|
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 September 2015 | Appointment of Mr Martin John Edwards as a director on 1 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Martin John Edwards as a director on 1 August 2015 (2 pages) |
3 July 2015 | Registered office address changed from Berwick House 4th Floor Block B 8-10 Knoll Rise Orpington Kent BR6 0EL to Templegate House 115-123 High Street Orpington Kent BR6 0LG on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Berwick House 4th Floor Block B 8-10 Knoll Rise Orpington Kent BR6 0EL to Templegate House 115-123 High Street Orpington Kent BR6 0LG on 3 July 2015 (1 page) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 April 2015 | Resolutions
|
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
18 September 2013 | Purchase of own shares. (3 pages) |
18 September 2013 | Cancellation of shares. Statement of capital on 18 September 2013
|
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Ms Karen Margaret Jenkins on 10 March 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Reginald John Kirk on 31 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Ms Karen Margaret Jenkins on 10 March 2012 (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 February 2012 | Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL England on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Ms Karen Margaret Jenkins on 31 January 2012 (2 pages) |
8 February 2012 | Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL England on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Reginald John Kirk on 31 January 2012 (2 pages) |
8 February 2012 | Registered office address changed from York House 37 High Street, Seal Sevenoaks Kent TN15 0AW on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from York House 37 High Street, Seal Sevenoaks Kent TN15 0AW on 8 February 2012 (1 page) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 November 2010 | Termination of appointment of Barry Saunders as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Barry Saunders as a director (2 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 October 2009 | Director's details changed for Barry William Saunders on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mark David Spragg on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Barry William Saunders on 13 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mark David Spragg on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mark David Spragg on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Barry William Saunders on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Barry William Saunders on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Reginald Kirk on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Barry William Saunders on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Barry William Saunders on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Karen Margaret Jenkins on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Reginald Kirk on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Karen Margaret Jenkins on 7 October 2009 (2 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
21 December 2008 | Director appointed mark david spragg (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 November 2007 | New director appointed (2 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
29 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | S-div 13/11/06 (1 page) |
23 November 2006 | Resolutions
|
15 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
7 January 2005 | Particulars of contract relating to shares (3 pages) |
7 January 2005 | Ad 15/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 December 2004 | Resolutions
|
15 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 October 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
15 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | Company name changed reg kirk associates LIMITED\certificate issued on 10/11/03 (2 pages) |
3 July 2003 | New director appointed (2 pages) |
28 June 2003 | Resolutions
|
25 June 2003 | Registered office changed on 25/06/03 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
9 June 2003 | Incorporation (16 pages) |