Stanford Le Hope
Essex
SS17 7BG
Director Name | Lee Gutteridge |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Rosebay Avenue Billericay Essex CM12 0YB |
Director Name | Gary Gutteridge |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtland House Butts Road Stanford-Le-Hope Essex SS17 0JH |
Secretary Name | Gary Gutteridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtland House Butts Road Stanford-Le-Hope Essex SS17 0JH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | ngl.uk.com |
---|
Registered Address | Courtland House Butts Road Stanford-Le-Hope Essex SS17 0JH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Gary Gutteridge 7.69% Ordinary B |
---|---|
10 at £1 | Gary James Brinkman 7.69% Ordinary B |
10 at £1 | Lee Gutteridge 7.69% Ordinary B |
40 at £1 | Gary Gutteridge 30.77% Ordinary A |
40 at £1 | Lee Gutteridge 30.77% Ordinary A |
20 at £1 | Gary James Brinkman 15.38% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £940,638 |
Cash | £148 |
Current Liabilities | £75,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
7 July 2004 | Delivered on: 8 July 2004 Persons entitled: Roy Michael Gutteridge and Sheila June Gutteridge Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
26 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 June 2019 | Secretary's details changed for Gary Gutteridge on 13 June 2019 (1 page) |
14 June 2019 | Director's details changed for Gary Gutteridge on 13 June 2019 (2 pages) |
25 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
21 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 14 January 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
26 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 June 2007 | Return made up to 20/05/07; full list of members (4 pages) |
6 June 2007 | Return made up to 20/05/07; full list of members (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (4 pages) |
31 May 2006 | Return made up to 20/05/06; full list of members (4 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 July 2005 | Return made up to 20/05/05; full list of members (4 pages) |
9 July 2005 | Return made up to 20/05/05; full list of members (4 pages) |
6 September 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
6 September 2004 | Ad 07/07/04--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
6 September 2004 | Ad 07/07/04--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
6 September 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 35 ballards lane london N3 1XW (1 page) |
23 July 2004 | Location of register of members (1 page) |
23 July 2004 | Ad 20/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2004 | Location of register of members (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Ad 20/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 35 ballards lane london N3 1XW (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Company name changed courtland mechnical services lim ited\certificate issued on 15/06/04 (2 pages) |
15 June 2004 | Company name changed courtland mechnical services lim ited\certificate issued on 15/06/04 (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
20 May 2004 | Incorporation (16 pages) |
20 May 2004 | Incorporation (16 pages) |