Billericay
Essex
CM11 2YS
Secretary Name | Mr Phillip Raymond Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2004(11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Goldcert Drive Billericay Essex CM11 2YS |
Director Name | Michael Peter Edwards |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Sales It |
Correspondence Address | 59 John Gooch Drive Enfield Middlesex EN2 8HG |
Director Name | Kodchagorn Bruce |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 30 April 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldcrest Drive Billericay Essex CM11 2YS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Phillip Raymond Bruce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,154 |
Cash | £9,471 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
12 February 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
15 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
26 September 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 26 September 2019 (1 page) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
20 February 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
6 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
22 December 2014 | Registered office address changed from 14 Goldcrest Drive Billericay Essex CM11 2YS to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 22 December 2014 (1 page) |
22 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Registered office address changed from 14 Goldcrest Drive Billericay Essex CM11 2YS to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 22 December 2014 (1 page) |
22 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
13 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
13 October 2010 | Director's details changed for Mr Phillip Raymond Bruce on 6 April 2010 (2 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Mr Phillip Raymond Bruce on 6 April 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Phillip Raymond Bruce on 6 April 2010 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 March 2010 | Termination of appointment of Kodchagorn Bruce as a director (1 page) |
27 March 2010 | Termination of appointment of Kodchagorn Bruce as a director (1 page) |
30 October 2009 | Director's details changed for Mr Phillip Raymond Bruce on 8 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Mr Phillip Raymond Bruce on 8 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Kodchagorn Bruce on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kodchagorn Bruce on 8 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Phillip Raymond Bruce on 8 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Kodchagorn Bruce on 8 October 2009 (2 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Return made up to 08/10/08; full list of members (3 pages) |
2 July 2009 | Return made up to 08/10/08; full list of members (3 pages) |
1 July 2009 | Return made up to 08/10/07; full list of members (3 pages) |
1 July 2009 | Return made up to 08/10/07; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
13 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
4 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
12 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
19 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
8 October 2003 | Incorporation (14 pages) |
8 October 2003 | Incorporation (14 pages) |