Hadleigh
Benfleet
Essex
SS7 2QL
Secretary Name | Mr Andrew Gardner |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Katie Gardner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Mark Roy Gardner |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Tavistock Road Laindon Essex SS15 5QF |
Website | mgaengineering.co.uk |
---|---|
Telephone | 01268 590222 |
Telephone region | Basildon |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Andrew Gardner & Katie Gardner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,447 |
Cash | £20,892 |
Current Liabilities | £60,362 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
5 February 2004 | Delivered on: 19 February 2004 Persons entitled: Kingsridge Propertis Limited Classification: Rent deposit deed Secured details: Five thousand five hundred pounds due or to become due from the company to the chargee. Particulars: All monies under the terms of a rent deposit deed. Outstanding |
---|
20 December 2017 | Change of details for Mr Andrew Gardener as a person with significant control on 15 December 2016 (2 pages) |
---|---|
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 January 2017 | Appointment of Mrs Katie Gardner as a director on 1 July 2014 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
15 December 2014 | Termination of appointment of Mark Roy Gardner as a director on 17 June 2014 (1 page) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Andrew Gardner on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Mark Roy Gardner on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mark Roy Gardner on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Gardner on 22 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
14 December 2005 | Return made up to 15/12/05; full list of members
|
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
24 September 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Incorporation (17 pages) |