Southminster
Essex
CM0 7DH
Secretary Name | Mr Lee John Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2a Orchard Close Southminster Essex CM0 7DH |
Director Name | Mrs Janette Ivy Maria Morgan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Office Clerk |
Country of Residence | England |
Correspondence Address | 2a Orchard Close Southminster Essex CM0 7DH |
Director Name | Mr Patrick Shaun McGinley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Warren Close Broomfield Chelmsford Essex CM1 7HP |
Director Name | Nicola Anne McGinley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 May 2014) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 1 Warren Close Broomfield Chelmsford Essex CM1 7HP |
Director Name | Mr David Gould |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Rawreth Barns Dollymans Farm Doublegate Lan Rawreth Wickford Essex SS11 8UD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | pumaprecision.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 732356 |
Telephone region | Basildon |
Registered Address | Unit 3 Rawreth Barns Dollymans Farm Doublegate Lane Rawreth Wickford Essex SS11 8UD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
50 at £1 | Janette Nymaria Morgan 50.00% Ordinary |
---|---|
50 at £1 | Lee John Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,922 |
Current Liabilities | £94,305 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
21 April 2021 | Delivered on: 22 April 2021 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
31 October 2017 | Delivered on: 1 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
9 November 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
7 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
27 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
21 May 2021 | Satisfaction of charge 049238280002 in full (4 pages) |
22 April 2021 | Registration of charge 049238280003, created on 21 April 2021 (12 pages) |
22 April 2021 | Satisfaction of charge 049238280001 in full (4 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
29 May 2020 | Registration of charge 049238280002, created on 28 May 2020 (25 pages) |
14 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
2 July 2019 | Termination of appointment of David Gould as a director on 18 June 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
11 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Mr David Gould as a director on 10 April 2018 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
1 November 2017 | Registration of charge 049238280001, created on 31 October 2017 (16 pages) |
1 November 2017 | Registration of charge 049238280001, created on 31 October 2017 (16 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
25 June 2014 | Termination of appointment of Patrick Mcginley as a director (1 page) |
25 June 2014 | Termination of appointment of Nicola Mcginley as a director (1 page) |
25 June 2014 | Termination of appointment of Patrick Mcginley as a director (1 page) |
25 June 2014 | Termination of appointment of Nicola Mcginley as a director (1 page) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
30 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
30 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Nicola Anne Mcginley on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Patrick Shaun Mcginley on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Janette Ivy Maria Morgan on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Patrick Shaun Mcginley on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Janette Ivy Maria Morgan on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Lee John Morgan on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Nicola Anne Mcginley on 29 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Lee John Morgan on 29 October 2009 (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 10 grafton place dukes park industrial estate chelmsford essex CM2 6TG (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from, 10 grafton place, dukes park industrial estate, chelmsford, essex, CM2 6TG (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from, 10 grafton place, dukes park industrial estate, chelmsford, essex, CM2 6TG (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members (9 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members (9 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2004 | Return made up to 07/10/04; full list of members
|
28 October 2004 | Registered office changed on 28/10/04 from: 1 warren close broomfield chelmsford essex CM1 7HP (1 page) |
28 October 2004 | Return made up to 07/10/04; full list of members
|
28 October 2004 | Registered office changed on 28/10/04 from: 1 warren close, broomfield, chelmsford, essex CM1 7HP (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
24 October 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
24 October 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
24 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (14 pages) |
7 October 2003 | Incorporation (14 pages) |