32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director Name | Mr Marc Bradshaw |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Secretary Name | Mrs Donna Joanne Bradshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Director Name | Mr David John Bradshaw |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(8 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.bradshawelectrical.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01992 767329 |
Telephone region | Lea Valley |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend-On-Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
375 at £1 | Donna Joanne Bradshaw 37.50% Ordinary A |
---|---|
375 at £1 | Marc Bradshaw 37.50% Ordinary A |
250 at £1 | David John Bradshaw 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £41,902 |
Cash | £53,663 |
Current Liabilities | £83,548 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
21 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Change of share class name or designation (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Change of share class name or designation (2 pages) |
12 August 2011 | Appointment of Mr David John Bradshaw as a director (2 pages) |
12 August 2011 | Appointment of Mr David John Bradshaw as a director (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Donna Joanne Bradshaw on 17 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Donna Joanne Bradshaw on 17 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Donna Joanne Bradshaw on 17 July 2010 (1 page) |
19 July 2010 | Director's details changed for Marc Bradshaw on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Marc Bradshaw on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Donna Joanne Bradshaw on 17 July 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers clarence street southend on sea essex SS1 1BD (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers clarence street southend on sea essex SS1 1BD (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
13 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
13 August 2003 | Ad 22/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 August 2003 | Ad 22/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Incorporation (18 pages) |
17 July 2003 | Incorporation (18 pages) |