Southend-On-Sea
Essex
SS1 2PH
Director Name | Mr Richard John Norton Sims |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(4 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Project Manager |
Country of Residence | Wales |
Correspondence Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
Secretary Name | Mrs Belinda Hunnisett Sims |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(4 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
Director Name | Lalit Mulchand Shah |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Taxation Manager |
Correspondence Address | 15 Falbro Crescent Hadleigh Benfleet Essex SS7 2SE |
Secretary Name | Richard Alan McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 230 Hockley Road Rayleigh Essex SS6 8EU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.2ta.co.uk |
---|
Registered Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Belinda Hannisett Sims 50.00% Ordinary B |
---|---|
50 at £1 | Richard John Norton Sims 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,540 |
Cash | £4,750 |
Current Liabilities | £10,323 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
6 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
7 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 August 2010 | Director's details changed for Belinda Hunnisett Sims on 28 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Belinda Hunnisett Sims on 28 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: broom house 39-43 london road hadleigh benfleet essex SS7 2QL (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: broom house 39-43 london road hadleigh benfleet essex SS7 2QL (1 page) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
19 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
19 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Incorporation (16 pages) |
28 July 2003 | Incorporation (16 pages) |