Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Secretary Name | Mr Steven John Clive Curtis |
---|---|
Status | Current |
Appointed | 26 November 2014(11 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
Director Name | Mr Steven John Clive Curtis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 February 2017(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
Director Name | Claire Louise Dawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Moorlands Court Merriott Somerset TA16 5NF |
Director Name | Peter Edward Dawson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
Secretary Name | Claire Louise Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Moorlands Court Merriott Somerset TA16 5NF |
Secretary Name | Emma Jane Pond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 2 Camborne Grove Yeovil Somerset BA21 5DG |
Registered Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
4 at £1 | Medical Equipment Supplies LTD 57.14% Ordinary |
---|---|
2 at £1 | Peter Dawson 28.57% Ordinary A |
1 at £1 | Peter Dawson 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,895 |
Cash | £15,618 |
Current Liabilities | £12,899 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
18 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
21 October 2019 | Termination of appointment of Peter Edward Dawson as a director on 15 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 March 2018 | Change of details for Mr David Paul Dicker as a person with significant control on 14 March 2018 (2 pages) |
16 November 2017 | Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
16 November 2017 | Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Register inspection address has been changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG England to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TR (1 page) |
24 October 2017 | Register inspection address has been changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG England to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TR (1 page) |
22 September 2017 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TR on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TR on 22 September 2017 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 March 2017 | Appointment of Mr Steven John Clive Curtis as a director on 27 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Steven John Clive Curtis as a director on 27 February 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 June 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
24 June 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Register inspection address has been changed from 8 Church Street Woolavington Bridgwater Somerset TA7 8DP United Kingdom to 92 Station Road Clacton-on-Sea Essex CO15 1SG (1 page) |
19 October 2015 | Register inspection address has been changed from 8 Church Street Woolavington Bridgwater Somerset TA7 8DP United Kingdom to 92 Station Road Clacton-on-Sea Essex CO15 1SG (1 page) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 May 2015 | Director's details changed for David Paul Dicker on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for David Paul Dicker on 27 May 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Director's details changed for Peter Dawson on 26 November 2014 (2 pages) |
8 December 2014 | Director's details changed for Peter Dawson on 26 November 2014 (2 pages) |
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 December 2014 | Termination of appointment of Emma Jane Pond as a secretary on 26 November 2014 (1 page) |
5 December 2014 | Registered office address changed from 12 Trivetts Way Cossington Bridgwater Somerset TA7 8JN to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Emma Jane Pond as a secretary on 26 November 2014 (1 page) |
5 December 2014 | Registered office address changed from 12 Trivetts Way Cossington Bridgwater Somerset TA7 8JN to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Steven John Clive Curtis as a secretary on 26 November 2014 (2 pages) |
5 December 2014 | Director's details changed for David Paul Dicker on 26 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Steven John Clive Curtis as a secretary on 26 November 2014 (2 pages) |
5 December 2014 | Director's details changed for David Paul Dicker on 26 November 2014 (2 pages) |
5 December 2014 | Registered office address changed from 12 Trivetts Way Cossington Bridgwater Somerset TA7 8JN to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 5 December 2014 (1 page) |
19 February 2014 | Registered office address changed from 8 Church Street Woolavington Bridgwater Somerset TA7 8DP England on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from 8 Church Street Woolavington Bridgwater Somerset TA7 8DP England on 19 February 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Director's details changed for David Paul Dicker on 26 March 2012 (2 pages) |
23 January 2013 | Register(s) moved to registered inspection location (1 page) |
23 January 2013 | Register inspection address has been changed from Whynot 11 Pinewood Way Brean TA8 2RT United Kingdom (1 page) |
23 January 2013 | Register inspection address has been changed from Whynot 11 Pinewood Way Brean TA8 2RT United Kingdom (1 page) |
23 January 2013 | Director's details changed for David Paul Dicker on 26 March 2012 (2 pages) |
23 January 2013 | Register(s) moved to registered inspection location (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Registered office address changed from Whynot 11 Pinewood Way Brean Somerset TA8 2RT on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Whynot 11 Pinewood Way Brean Somerset TA8 2RT on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Peter Dawson on 10 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Peter Dawson on 10 July 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Capitals not rolled up (1 page) |
9 February 2010 | Capitals not rolled up (1 page) |
28 November 2009 | Director's details changed for Peter Dawson on 27 November 2009 (2 pages) |
28 November 2009 | Register inspection address has been changed (1 page) |
28 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Director's details changed for Peter Dawson on 27 November 2009 (2 pages) |
28 November 2009 | Register inspection address has been changed (1 page) |
28 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Appointment of David Paul Dicker as a director (2 pages) |
24 October 2009 | Appointment of David Paul Dicker as a director (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 9 moorlands court merriott somerset TA16 5NF (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 9 moorlands court merriott somerset TA16 5NF (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
6 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
6 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
6 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
27 September 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
27 September 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Ad 12/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Ad 12/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 November 2003 | Incorporation (14 pages) |
26 November 2003 | Incorporation (14 pages) |