Hubbards Close Winletye Lane
Hornchurch
Essex
RM11 3DH
Director Name | Mr Graham Jack Wilsmore |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 33 Wayside Avenue Hornchurch Essex RM12 4LL |
Secretary Name | Paul Richard Tinslay |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2009(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Fortune Farm Hubbards Close Wingletye Lane Hornchurch Essex RM11 3DH |
Secretary Name | Jean Carol Tinslay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fortune Farm Hubbards Close Hornchurch Essex RM11 3DH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Graham Jack Wilsmore 50.00% Ordinary |
---|---|
1 at £1 | Paul Richard Tinslay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,250 |
Cash | £9,701 |
Current Liabilities | £2,902 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
22 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
22 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
16 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
24 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
24 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 April 2020 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 2 April 2020 (1 page) |
24 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 June 2017 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
2 June 2017 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 August 2010 | Director's details changed for Paul Richard Tinslay on 21 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Paul Richard Tinslay on 21 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Graham Jack Wilsmore on 21 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Graham Jack Wilsmore on 21 July 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 July 2010 | Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 6 July 2010 (1 page) |
29 October 2009 | Appointment of Paul Richard Tinslay as a secretary (3 pages) |
29 October 2009 | Appointment of Paul Richard Tinslay as a secretary (3 pages) |
29 October 2009 | Termination of appointment of Jean Tinslay as a secretary (2 pages) |
29 October 2009 | Termination of appointment of Jean Tinslay as a secretary (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
7 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
4 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
16 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
10 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
10 March 2004 | Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
10 March 2004 | Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (20 pages) |
21 July 2003 | Incorporation (20 pages) |