Vange
Basildon
Essex
SS16 4RR
Secretary Name | Linda Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2005(1 day after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Ramsay Drive Vange Basildon Essex SS16 4RR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 67 Elm Road Leigh-On-Sea Essex SS9 1SP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Stuart Simpkin & Linda Burton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,377 |
Cash | £27,213 |
Current Liabilities | £42,213 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
30 April 2015 | Delivered on: 15 May 2015 Persons entitled: Natwest PLC Classification: A registered charge Particulars: Unit 15 nobel square burnt mills industrial estate basildon essex. Outstanding |
---|---|
17 April 2015 | Delivered on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
---|---|
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
17 September 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
1 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 May 2015 | Registration of charge 053447280002, created on 30 April 2015 (9 pages) |
15 May 2015 | Registration of charge 053447280002, created on 30 April 2015 (9 pages) |
21 April 2015 | Registration of charge 053447280001, created on 17 April 2015 (8 pages) |
21 April 2015 | Registration of charge 053447280001, created on 17 April 2015 (8 pages) |
10 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 March 2015 | Registered office address changed from First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from First Floor Offices 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 April 2010 | Director's details changed for Stuart Simpkin on 15 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Stuart Simpkin on 15 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
5 October 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Return made up to 27/01/09; full list of members (3 pages) |
18 June 2009 | Return made up to 27/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
20 January 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
6 August 2008 | Return made up to 27/01/08; no change of members (6 pages) |
6 August 2008 | Return made up to 27/01/08; no change of members (6 pages) |
26 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
26 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members
|
13 February 2007 | Return made up to 27/01/07; full list of members
|
25 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
25 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members
|
9 February 2006 | Return made up to 27/01/06; full list of members
|
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (1 page) |
28 January 2005 | New secretary appointed (1 page) |
27 January 2005 | Incorporation (13 pages) |
27 January 2005 | Incorporation (13 pages) |