Company Name2TA Limited
DirectorsBelinda Hunnisett Sims and Richard John Norton Sims
Company StatusActive
Company Number04846822
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Belinda Hunnisett Sims
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Director NameMr Richard John Norton Sims
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleProject Manager
Country of ResidenceWales
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Secretary NameMrs Belinda Hunnisett Sims
NationalityBritish
StatusCurrent
Appointed01 August 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Director NameLalit Mulchand Shah
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleTaxation Manager
Correspondence Address15 Falbro Crescent
Hadleigh
Benfleet
Essex
SS7 2SE
Secretary NameRichard Alan McClure
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Hockley Road
Rayleigh
Essex
SS6 8EU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.2ta.co.uk

Location

Registered Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Belinda Hannisett Sims
50.00%
Ordinary B
50 at £1Richard John Norton Sims
50.00%
Ordinary A

Financials

Year2014
Net Worth£5,540
Cash£4,750
Current Liabilities£10,323

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

6 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 August 2010Director's details changed for Belinda Hunnisett Sims on 28 July 2010 (2 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Belinda Hunnisett Sims on 28 July 2010 (2 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 August 2009Return made up to 28/07/09; full list of members (4 pages)
14 August 2009Return made up to 28/07/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 August 2007Return made up to 28/07/07; full list of members (2 pages)
9 August 2007Return made up to 28/07/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 August 2006Return made up to 28/07/06; full list of members (7 pages)
21 August 2006Return made up to 28/07/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 August 2005Return made up to 28/07/05; full list of members (7 pages)
1 August 2005Return made up to 28/07/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 August 2004Return made up to 28/07/04; full list of members (8 pages)
3 August 2004Return made up to 28/07/04; full list of members (8 pages)
29 October 2003Registered office changed on 29/10/03 from: broom house 39-43 london road hadleigh benfleet essex SS7 2QL (1 page)
29 October 2003Registered office changed on 29/10/03 from: broom house 39-43 london road hadleigh benfleet essex SS7 2QL (1 page)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
19 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
19 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
28 July 2003Incorporation (16 pages)
28 July 2003Incorporation (16 pages)