Great Notley
Braintree
Essex
CM77 7AA
Director Name | Mr Sean Howard |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Secretary Name | Nicola Claydon |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 410 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Phillip White |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 2005(3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iceni Upper Road Little Cornard Sudbury Suffolk CO10 0NZ |
Secretary Name | Janice Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | 31 Tudor Road Sudbury Suffolk CO10 1NP |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | shielding-solutions.com |
---|---|
Email address | [email protected] |
Telephone | 01376 330033 |
Telephone region | Braintree |
Registered Address | 410 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Year | 2013 |
---|---|
Net Worth | £288,201 |
Cash | £224,785 |
Current Liabilities | £161,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
17 April 2013 | Delivered on: 4 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Unit 410 the urban hive skyline 120 business park braintree essex. Notification of addition to or amendment of charge. Outstanding |
---|---|
12 February 2013 | Delivered on: 16 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 February 2021 | Director's details changed for Mr Robert Charles Claydon on 29 January 2021 (2 pages) |
---|---|
1 February 2021 | Secretary's details changed for Nicola Claydon on 29 January 2021 (1 page) |
1 February 2021 | Director's details changed for Mr Sean Howard on 29 January 2021 (2 pages) |
30 November 2020 | Resolutions
|
19 November 2020 | Cancellation of shares. Statement of capital on 10 November 2020
|
12 November 2020 | Termination of appointment of Phillip White as a director on 10 November 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
3 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
4 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 May 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 May 2013 | Registration of charge 054185260002 (41 pages) |
4 May 2013 | Registration of charge 054185260002 (41 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Registered office address changed from 46 Springwood Drive Braintree Essex CM7 2YN on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 46 Springwood Drive Braintree Essex CM7 2YN on 19 April 2013 (1 page) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 December 2012 | Director's details changed for Mr Phillip White on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Phillip White on 20 December 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2010 | Director's details changed for Sean Howard on 8 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Robert Charles Claydon on 8 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Robert Charles Claydon on 8 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Phillip White on 8 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Sean Howard on 8 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Phillip White on 8 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Phillip White on 8 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Sean Howard on 8 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Robert Charles Claydon on 8 April 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
29 September 2008 | Return made up to 08/04/08; full list of members (4 pages) |
29 September 2008 | Return made up to 08/04/08; full list of members (4 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from aw bekinsale & co, 1 st peters road, braintree essex CM7 9AN (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from aw bekinsale & co, 1 st peters road, braintree essex CM7 9AN (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Return made up to 08/04/07; full list of members (3 pages) |
5 June 2007 | Return made up to 08/04/07; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
16 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
15 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 31 tudor road sudbury suffolk CO10 1NP (1 page) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 31 tudor road sudbury suffolk CO10 1NP (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Secretary resigned (1 page) |
8 April 2005 | Incorporation (13 pages) |
8 April 2005 | Incorporation (13 pages) |