Leigh On Sea
Essex
SS9 2SG
Secretary Name | Justina Silver |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1579 London Road Leigh On Sea Essex SS9 2SG |
Director Name | Mr Nicholas Keys |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 71 Honeycrock Lane Salfords Surrey RH1 5DG |
Website | hlengineering.co.uk |
---|---|
Telephone | 020 75152200 |
Telephone region | London |
Registered Address | 1579 London Road Leigh On Sea Essex SS9 2SG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 5.00% - |
---|---|
45 at £1 | Lesley Keys 45.00% Ordinary |
35 at £1 | Stuart Michael Aves 35.00% Ordinary |
15 at £1 | Justina Silver 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,461 |
Cash | £205,417 |
Current Liabilities | £563,889 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
11 November 2020 | Statement of capital following an allotment of shares on 12 October 2020
|
---|---|
11 November 2020 | Statement of capital following an allotment of shares on 12 October 2020
|
11 November 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
15 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
1 April 2020 | Director's details changed for Mr Stuart Michael Aves on 11 March 2020 (2 pages) |
1 April 2020 | Change of details for Mr Stuart Michael Aves as a person with significant control on 11 March 2020 (2 pages) |
1 April 2020 | Secretary's details changed for Justina Silver on 11 March 2020 (1 page) |
1 April 2020 | Change of details for Ms Justina Silver as a person with significant control on 11 March 2020 (2 pages) |
1 April 2020 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 1 April 2020 (1 page) |
29 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
24 October 2019 | Change of details for Mr Stuart Michael Aves as a person with significant control on 2 October 2018 (2 pages) |
23 October 2019 | Notification of Justina Silver as a person with significant control on 2 October 2018 (2 pages) |
23 October 2019 | Cessation of Lesley Keys as a person with significant control on 2 October 2018 (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
16 October 2018 | Secretary's details changed for Justina Silver on 14 October 2018 (1 page) |
16 October 2018 | Change of details for a person with significant control (2 pages) |
16 October 2018 | Change of details for Mr Stuart Michael Aves as a person with significant control on 14 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Stuart Michael Aves on 14 October 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 December 2016 | Purchase of own shares. (3 pages) |
16 December 2016 | Purchase of own shares. (3 pages) |
16 November 2016 | Cancellation of shares. Statement of capital on 2 October 2016
|
16 November 2016 | Cancellation of shares. Statement of capital on 2 October 2016
|
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 December 2015 | Cancellation of shares. Statement of capital on 2 October 2015
|
9 December 2015 | Cancellation of shares. Statement of capital on 2 October 2015
|
27 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
16 October 2015 | Director's details changed for Mr Stuart Michael Aves on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Stuart Michael Aves on 15 October 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Termination of appointment of Nicholas Keys as a director on 21 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Nicholas Keys as a director on 21 June 2015 (1 page) |
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
10 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Secretary's details changed for Justina Silver on 1 November 2011 (3 pages) |
27 November 2012 | Secretary's details changed for Justina Silver on 1 November 2011 (3 pages) |
27 November 2012 | Secretary's details changed for Justina Silver on 1 November 2011 (3 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
8 November 2012 | Appointment of Mr Nicholas Keys as a director (2 pages) |
8 November 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
8 November 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
8 November 2012 | Appointment of Mr Nicholas Keys as a director (2 pages) |
8 November 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Stuart Michael Aves on 19 August 2009 (2 pages) |
18 November 2009 | Director's details changed for Stuart Michael Aves on 19 August 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Justina Silver on 19 August 2009 (1 page) |
18 November 2009 | Secretary's details changed for Justina Silver on 19 August 2009 (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from matrix house 12-16 lionel road canvey island essex SS8 9DE united kingdom (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from matrix house 12-16 lionel road canvey island essex SS8 9DE united kingdom (1 page) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 1 church hill leigh-on-sea essex SS9 2DE (1 page) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 1 church hill leigh-on-sea essex SS9 2DE (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 January 2008 | Return made up to 15/10/07; full list of members (2 pages) |
15 January 2008 | Return made up to 15/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 December 2005 | Return made up to 15/10/05; full list of members (6 pages) |
5 December 2005 | Return made up to 15/10/05; full list of members (6 pages) |
15 October 2004 | Incorporation (19 pages) |
15 October 2004 | Incorporation (19 pages) |