Tilbury
RM18 7HZ
Director Name | Mr Darius Marcinkevicius |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 11 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Thurrock Park Way Tilbury RM18 7HZ |
Secretary Name | Mr Rytis Krisciunas |
---|---|
Nationality | Lithuanian |
Status | Current |
Appointed | 11 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Thurrock Park Way Tilbury RM18 7HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 11 Thurrock Park Way Tilbury RM18 7HZ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
50 at £1 | Mr Darius Marcinkevicius & Inga Marcinkeviciene 50.00% Ordinary |
---|---|
50 at £1 | Mr Rytis Krisciunas & Vaiva Krisciuniene 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £486,003 |
Cash | £596,614 |
Current Liabilities | £357,662 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
26 January 2017 | Delivered on: 6 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 August 2011 | Delivered on: 12 August 2011 Persons entitled: Rainham Steel Investments Limited Classification: Rent deposit deed Secured details: £5,000 and all other monies due or to become due from the company to the chargee. Particulars: A rent deposit of £5,000. Outstanding |
9 June 2010 | Delivered on: 10 June 2010 Persons entitled: Rainham Steel Investments Limited Classification: Rent deposit deed Secured details: £5,000.00 due or to become due from the company to the chargee. Particulars: The sum of £5,000.00 together with value added tax and interest see image for full details. Outstanding |
26 June 2009 | Delivered on: 30 June 2009 Persons entitled: Rainham Steel Investments Limited Classification: Rent deposit deed Secured details: £5,000.00 due or to become due from the company to the chargee. Particulars: The sum of £5,000.00 together with value added tax and interest pursuant to the provisions of a rent deposit deed dated 26TH june 2009 and made bewtween rainham steel investments limited and pss support limited. Outstanding |
12 March 2024 | Satisfaction of charge 3 in full (1 page) |
---|---|
12 March 2024 | Satisfaction of charge 2 in full (1 page) |
12 March 2024 | Satisfaction of charge 1 in full (1 page) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
6 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
6 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
9 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
13 September 2019 | Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA to Unit 11 Thurrock Park Way Tilbury RM18 7HZ on 13 September 2019 (1 page) |
17 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (3 pages) |
21 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 February 2017 | Registration of charge 053495360004, created on 26 January 2017 (26 pages) |
6 February 2017 | Registration of charge 053495360004, created on 26 January 2017 (26 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 September 2013 | Company name changed pss support LTD\certificate issued on 24/09/13
|
24 September 2013 | Company name changed pss support LTD\certificate issued on 24/09/13
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Secretary's details changed for Mr Rytis Krisciunas on 1 February 2012 (1 page) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Director's details changed for Mr Rytis Krisciunas on 1 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Darius Marcinkevicius on 1 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Darius Marcinkevicius on 1 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Rytis Krisciunas on 1 February 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Mr Rytis Krisciunas on 1 February 2012 (1 page) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Secretary's details changed for Mr Rytis Krisciunas on 1 February 2012 (1 page) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Director's details changed for Mr Rytis Krisciunas on 1 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Darius Marcinkevicius on 1 February 2012 (2 pages) |
10 January 2012 | Previous accounting period shortened from 1 February 2012 to 31 December 2011 (1 page) |
10 January 2012 | Previous accounting period shortened from 1 February 2012 to 31 December 2011 (1 page) |
10 January 2012 | Previous accounting period shortened from 1 February 2012 to 31 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 10 Grenville Road Chafford Hundred Grays Essex RM16 6BG on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 10 Grenville Road Chafford Hundred Grays Essex RM16 6BG on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 10 Grenville Road Chafford Hundred Grays Essex RM16 6BG on 1 December 2011 (1 page) |
23 September 2011 | Total exemption small company accounts made up to 1 February 2011 (8 pages) |
23 September 2011 | Total exemption small company accounts made up to 1 February 2011 (8 pages) |
23 September 2011 | Total exemption small company accounts made up to 1 February 2011 (8 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
25 March 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
18 February 2010 | Director's details changed for Rytis Krisciunas on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Darius Marcinkevicius on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Darius Marcinkevicius on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Rytis Krisciunas on 18 February 2010 (2 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 May 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
1 May 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 38C vicarage lane london E6 6DG (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 38C vicarage lane london E6 6DG (1 page) |
20 February 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
20 February 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
17 June 2007 | Total exemption full accounts made up to 1 February 2007 (11 pages) |
17 June 2007 | Total exemption full accounts made up to 1 February 2007 (11 pages) |
17 June 2007 | Total exemption full accounts made up to 1 February 2007 (11 pages) |
23 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
7 June 2006 | Total exemption full accounts made up to 1 February 2006 (5 pages) |
7 June 2006 | Total exemption full accounts made up to 1 February 2006 (5 pages) |
7 June 2006 | Total exemption full accounts made up to 1 February 2006 (5 pages) |
23 May 2006 | Return made up to 01/02/06; full list of members (7 pages) |
23 May 2006 | Return made up to 01/02/06; full list of members (7 pages) |
10 May 2006 | Accounting reference date shortened from 28/02/06 to 01/02/06 (1 page) |
10 May 2006 | Accounting reference date shortened from 28/02/06 to 01/02/06 (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Incorporation (9 pages) |
1 February 2005 | Incorporation (9 pages) |