Leavenheath
Colchester
Essex
CO6 4UN
Secretary Name | Mr Paul Steven Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Bramble Way Leavenheath Colchester Essex CO6 4UN |
Director Name | Mr Paul Steven Newman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bramble Way Leavenheath Colchester Essex CO6 4UN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.externalwallservices.co.uk |
---|---|
Telephone | 01206 264118 |
Telephone region | Colchester |
Registered Address | 24 Digby Way Halstead Essex CO9 1FT |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Miss Caroline King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150,465 |
Cash | £6,709 |
Current Liabilities | £70,924 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
20 April 2006 | Delivered on: 21 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a site opposite unit 14 old church road industrial estate east hanningfield chelmsford essex t/n EX742909. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
23 February 2006 | Delivered on: 9 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 September 2023 | Director's details changed for Ms Caroline King on 31 August 2023 (2 pages) |
5 September 2023 | Director's details changed for Mr Paul Steven Newman on 31 August 2023 (2 pages) |
5 September 2023 | Secretary's details changed for Mr Paul Steven Newman on 31 August 2023 (1 page) |
5 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
5 September 2023 | Change of details for Ms Caroline King as a person with significant control on 31 August 2023 (2 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
16 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 December 2020 | Registered office address changed from 24 24 Digby Way Halstead Essex CO9 1FT United Kingdom to 24 Digby Way Halstead Essex CO9 1FT on 18 December 2020 (1 page) |
18 December 2020 | Registered office address changed from 37/38 Old Church Road East Hanningfield Chelmsford CM3 8AB England to 24 24 Digby Way Halstead Essex CO9 1FT on 18 December 2020 (1 page) |
2 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
5 November 2019 | Registered office address changed from Suite 16, Beaufort Court Admirals Way South Quay Docklands London E14 9XL to 37/38 Old Church Road East Hanningfield Chelmsford CM3 8AB on 5 November 2019 (1 page) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
18 March 2016 | Appointment of Mr Paul Steven Newman as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Paul Steven Newman as a director on 18 March 2016 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
20 May 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
30 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
16 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from suite 16 beauford court admirals way south quay docklands london E14 9XL (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from suite 16 beauford court admirals way south quay docklands london E14 9XL (1 page) |
12 December 2008 | Director's change of particulars / caroline king / 26/09/2008 (1 page) |
12 December 2008 | Director's change of particulars / caroline king / 26/09/2008 (1 page) |
12 December 2008 | Secretary's change of particulars / paul newman / 26/09/2008 (1 page) |
12 December 2008 | Secretary's change of particulars / paul newman / 26/09/2008 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
23 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 October 2006 | Secretary's particulars changed (1 page) |
2 October 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Particulars of mortgage/charge (5 pages) |
21 April 2006 | Particulars of mortgage/charge (5 pages) |
9 March 2006 | Particulars of mortgage/charge (7 pages) |
9 March 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 January 2005 | Return made up to 26/09/04; full list of members (6 pages) |
14 January 2005 | Return made up to 26/09/04; full list of members (6 pages) |
24 October 2003 | Ad 01/10/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 October 2003 | Ad 01/10/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
26 September 2003 | Incorporation (14 pages) |
26 September 2003 | Incorporation (14 pages) |