Leigh On Sea
Essex
SS9 2SG
Secretary Name | Jacklynne Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1579 London Road Leigh On Sea Essex SS9 2SG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.nutelsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 203130 |
Telephone region | Basildon |
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 |
100 at £1 | Luke Drew Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,431 |
Cash | £21,668 |
Current Liabilities | £223,979 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
17 February 2020 | Director's details changed for Mr Luke Drew Simpson on 5 February 2020 (2 pages) |
---|---|
17 February 2020 | Change of details for Mr Luke Drew Simpson as a person with significant control on 5 February 2020 (2 pages) |
17 February 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 17 February 2020 (1 page) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Director's details changed for Luke Drew Simpson on 1 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Luke Drew Simpson on 1 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Luke Drew Simpson on 1 August 2013 (2 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 March 2008 | Director's change of particulars / luke simpson / 14/02/2008 (1 page) |
14 March 2008 | Director's change of particulars / luke simpson / 14/02/2008 (1 page) |
14 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page) |
2 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 7D mulberry road canvey island essex SS8 0PR (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 7D mulberry road canvey island essex SS8 0PR (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
16 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
14 February 2005 | Incorporation (13 pages) |
14 February 2005 | Incorporation (13 pages) |