Brentwood
Essex
CM14 4HG
Secretary Name | Mr Daniel James Hallahan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2003(same day as company formation) |
Role | Vice President Marketing |
Country of Residence | England |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Director Name | Timothy Byron Page |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 June 2011(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Director Name | Mr Masaaki Nishibori |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Hiromitsu Ogawa |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | President |
Correspondence Address | 99 Lane Place Atherton Ca94027 |
Director Name | Mr Victor Manuel Garcia |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2009(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 June 2020) |
Role | Company President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01277 223666 |
---|---|
Telephone region | Brentwood |
Registered Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £953,400 |
Gross Profit | £419,690 |
Net Worth | £1,336,263 |
Cash | £894,194 |
Current Liabilities | £213,172 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
31 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
23 June 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
31 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
29 June 2022 | Notification of Container Applications Limited, Llc as a person with significant control on 22 November 2021 (2 pages) |
29 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
29 June 2022 | Director's details changed for Mr Daniel James Hallahan on 22 November 2021 (2 pages) |
29 June 2022 | Director's details changed for Timothy Byron Page on 22 November 2021 (2 pages) |
29 June 2022 | Cessation of Container Applications Limited as a person with significant control on 22 November 2021 (1 page) |
21 December 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
29 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
25 September 2020 | Termination of appointment of Victor Manuel Garcia as a director on 12 June 2020 (1 page) |
26 June 2020 | Confirmation statement made on 11 June 2020 with updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
28 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (14 pages) |
30 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Container Applications Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Container Applications Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Container Applications Limited as a person with significant control on 30 June 2017 (1 page) |
9 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
19 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
8 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 September 2012 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB on 14 September 2012 (1 page) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Section 519 (1 page) |
10 January 2012 | Section 519 (1 page) |
8 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 July 2011 | Director's details changed for Daniel James Hallahan on 3 June 2011 (2 pages) |
29 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Director's details changed for Daniel James Hallahan on 3 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Victor Manuel Garcia on 3 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Victor Manuel Garcia on 3 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Victor Manuel Garcia on 3 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Daniel James Hallahan on 3 June 2011 (2 pages) |
15 June 2011 | Appointment of Timothy Byron Page as a director (2 pages) |
15 June 2011 | Appointment of Timothy Byron Page as a director (2 pages) |
14 June 2011 | Termination of appointment of Masaaki Nishibori as a director (1 page) |
14 June 2011 | Termination of appointment of Masaaki Nishibori as a director (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mr Victor Manuel Garcia on 11 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Masaaki Nishibori on 11 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Victor Manuel Garcia on 11 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Masaaki Nishibori on 11 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Daniel James Hallahan on 11 June 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Daniel James Hallahan on 11 June 2010 (1 page) |
10 August 2010 | Director's details changed for Daniel James Hallahan on 11 June 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Daniel James Hallahan on 11 June 2010 (1 page) |
14 June 2010 | Appointment of Mr Victor Manuel Garcia as a director (1 page) |
14 June 2010 | Appointment of Mr Victor Manuel Garcia as a director (1 page) |
30 July 2009 | Appointment terminated director hiromitsu ogawa (1 page) |
30 July 2009 | Appointment terminated director hiromitsu ogawa (1 page) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
20 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 September 2007 | Ad 20/09/07-20/09/07 £ si 99@1=99 £ ic 1/100 (1 page) |
20 September 2007 | Ad 20/09/07-20/09/07 £ si 99@1=99 £ ic 1/100 (1 page) |
25 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
13 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
12 April 2005 | Total exemption full accounts made up to 30 June 2004 (1 page) |
12 April 2005 | Total exemption full accounts made up to 30 June 2004 (1 page) |
30 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
30 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: c/o maurice j bushell & co 7 st thomas road brentwood essex CM14 4DB (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: c/o maurice j bushell & co 7 st thomas road brentwood essex CM14 4DB (1 page) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
11 June 2003 | Incorporation (20 pages) |
11 June 2003 | Incorporation (20 pages) |