Billericay
CM11 2PZ
Director Name | Paul Hack |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Guildprime Business Centre Southend Road Great Burstead Essex CM11 2PZ |
Director Name | Mr Stuart St John |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 1 Guildprime Business Centre Southend Road Great Burstead Essex CM11 2PZ |
Secretary Name | Mrs Sharon Seymour |
---|---|
Status | Current |
Appointed | 28 May 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Guildprime Business Centre Southend Road Billericay Essex CM11 2PZ |
Secretary Name | Mr Mark William Nokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pound Lane Central Laindon Basildon Essex SS15 4EX |
Director Name | Lee Feltham |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2007) |
Role | Contracts Project Consultant |
Country of Residence | England |
Correspondence Address | 3 Thurlstone Benfleet Essex SS7 3YW |
Director Name | Mr Alan Michael Lord |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 October 2008) |
Role | Shopfitter Contracts Consultan |
Correspondence Address | 47 Esher Grove Waterlooville Hampshire PO7 6XG |
Website | guildprime.com |
---|---|
Email address | [email protected] |
Telephone | 01277 637888 |
Telephone region | Brentwood |
Registered Address | 1 Guildprime Business Centre Southend Road Billericay CM11 2PZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Kevin Anthony Potter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £280,344 |
Cash | £204,716 |
Current Liabilities | £584,350 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
15 January 2019 | Delivered on: 24 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
4 January 2008 | Delivered on: 5 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 81 daws heath road thundersley essex. Outstanding |
30 June 2005 | Delivered on: 13 July 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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 |
22 October 2004 | Delivered on: 30 October 2004 Persons entitled: Kevin Potter Classification: Debenture Secured details: £185,000 and all monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
18 March 2024 | Registration of charge 052295430005, created on 7 March 2024 (60 pages) |
---|---|
26 February 2024 | Confirmation statement made on 26 February 2024 with updates (4 pages) |
26 February 2024 | Cessation of Mbh Corporation Plc as a person with significant control on 21 February 2024 (1 page) |
26 February 2024 | Notification of Steelwoodgroup Ltd as a person with significant control on 21 February 2024 (2 pages) |
19 May 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
4 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
31 March 2023 | Appointment of Kevin Anthony Potter as a secretary on 8 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Sharon Seymour as a secretary on 8 March 2023 (1 page) |
12 October 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
11 September 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
27 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
25 August 2021 | Notification of Mbh Corporation Plc as a person with significant control on 1 June 2019 (2 pages) |
25 August 2021 | Cessation of Kevin Potter as a person with significant control on 1 June 2019 (1 page) |
13 August 2020 | Director's details changed for Paul Hack on 1 August 2020 (2 pages) |
13 August 2020 | Director's details changed for Paul Hack on 1 August 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (3 pages) |
13 August 2020 | Secretary's details changed for Mrs Sharon Seymour on 2 August 2020 (1 page) |
13 August 2020 | Director's details changed for Kevin Anthony Potter on 1 August 2020 (2 pages) |
13 August 2020 | Director's details changed for Mr Stuart St John on 1 August 2020 (2 pages) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019
|
17 December 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
1 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
28 May 2019 | Termination of appointment of Mark William Nokes as a secretary on 28 May 2019 (1 page) |
28 May 2019 | Registered office address changed from Unit 1 Guildprime Business Centre Southend Road Great Burstead Essex CM11 2PY to 1 Guildprime Business Centre Southend Road Billericay CM11 2PZ on 28 May 2019 (1 page) |
28 May 2019 | Appointment of Mrs Sharon Seymour as a secretary on 28 May 2019 (2 pages) |
24 January 2019 | Registration of charge 052295430004, created on 15 January 2019 (41 pages) |
18 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
15 August 2018 | Satisfaction of charge 1 in full (2 pages) |
8 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 July 2017 | Appointment of Mr Stuart St John as a director on 1 June 2017 (3 pages) |
13 July 2017 | Appointment of Paul Hack as a director on 1 June 2017 (3 pages) |
13 July 2017 | Appointment of Mr Stuart St John as a director on 1 June 2017 (3 pages) |
13 July 2017 | Appointment of Paul Hack as a director on 1 June 2017 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
9 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 November 2008 | Appointment terminated director alan lord (1 page) |
14 November 2008 | Appointment terminated director alan lord (1 page) |
26 September 2008 | Return made up to 13/09/08; no change of members (7 pages) |
26 September 2008 | Return made up to 13/09/08; no change of members (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
19 September 2007 | Return made up to 13/09/07; full list of members (7 pages) |
19 September 2007 | Return made up to 13/09/07; full list of members (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 September 2006 | Return made up to 13/09/06; full list of members (8 pages) |
21 September 2006 | Return made up to 13/09/06; full list of members (8 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
26 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
26 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
13 July 2005 | Particulars of mortgage/charge (9 pages) |
13 July 2005 | Particulars of mortgage/charge (9 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: brook cottage, church view road thundersley essex SS7 3HG (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: brook cottage, church view road thundersley essex SS7 3HG (1 page) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
13 September 2004 | Incorporation (9 pages) |
13 September 2004 | Incorporation (9 pages) |