Basildon
Essex
SS16 5QX
Director Name | Mr Raymond Stanley Pavelin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 33 Acorn Place Basildon Essex SS16 6RJ |
Secretary Name | Mr Raymond Stanley Pavelin |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 33 Acorn Place Basildon Essex SS16 6RJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Anthony James Pavelin 25.00% Ordinary |
---|---|
1 at £1 | Dionne Pavelin 25.00% Ordinary |
1 at £1 | Lorraine Pavelin 25.00% Ordinary |
1 at £1 | Raymond Stanley Pavelin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,376 |
Cash | £22,564 |
Current Liabilities | £47,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
15 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
22 February 2023 | Current accounting period extended from 30 March 2023 to 31 March 2023 (1 page) |
10 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 30 March 2022 (7 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 30 March 2021 (7 pages) |
16 March 2021 | Micro company accounts made up to 30 March 2020 (7 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 30 March 2019 (5 pages) |
12 August 2019 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page) |
11 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
4 December 2018 | Micro company accounts made up to 30 March 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 March 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
31 January 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
29 January 2014 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 February 2010 | Director's details changed for Mr Raymond Stanley Pavelin on 6 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Raymond Stanley Pavelin on 6 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Raymond Stanley Pavelin on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Raymond Stanley Pavelin on 6 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Raymond Stanley Pavelin on 6 February 2010 (1 page) |
11 February 2010 | Director's details changed for Anthony James Pavelin on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Anthony James Pavelin on 6 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Anthony James Pavelin on 6 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Raymond Stanley Pavelin on 6 February 2010 (1 page) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
28 January 2009 | Ad 28/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
28 January 2009 | Ad 28/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 06/02/08; no change of members (7 pages) |
15 February 2008 | Return made up to 06/02/08; no change of members (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
3 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
12 January 2005 | Ad 01/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2005 | Ad 01/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
6 February 2004 | Incorporation (16 pages) |
6 February 2004 | Incorporation (16 pages) |