Leigh On Sea
Essex
SS9 2UJ
Director Name | Mr David Brian Witcher |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2005(same day as company formation) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Mr Gavin John Thain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Mr David Brian Witcher |
---|---|
Status | Current |
Appointed | 01 March 2010(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Mr Ian James Fullbrook |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Frederick Albert Bottrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 St Annes Road Whitstable Kent CT5 2DP |
Director Name | Mr Frederick Albert Bottrill |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(6 days after company formation) |
Appointment Duration | 10 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Saint Annes Road Whitstable Kent CT5 2DP |
Director Name | Richard Alan Brooks |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2010) |
Role | Consultanr Engineer |
Country of Residence | England |
Correspondence Address | Cherry Plum Cottage 93 Mill Street East Malling Kent ME19 6BU |
Secretary Name | Richard Alan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2010) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Cherry Plum Cottage 93 Mill Street East Malling Kent ME19 6BU |
Website | deiss.co.uk |
---|
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
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 1,000 other UK companies use this postal address |
4 at £1 | Gavin John Thain 33.33% Ordinary |
---|---|
4 at £1 | Mr David Brian Witcher 33.33% Ordinary |
4 at £1 | Mr Phillip Arthur Bunn 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,538 |
Cash | £145,615 |
Current Liabilities | £163,654 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
20 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
30 May 2023 | Confirmation statement made on 25 May 2023 with updates (5 pages) |
20 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 July 2022 | Change of details for Mr Phillip Arthur Bunn as a person with significant control on 13 July 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 25 May 2022 with updates (5 pages) |
15 November 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
1 June 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
19 March 2021 | Termination of appointment of Ian James Fullbrook as a director on 17 March 2021 (1 page) |
19 February 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
25 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
7 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
1 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Secretary's details changed for Mr David Brian Witcher on 31 May 2011 (2 pages) |
13 June 2012 | Director's details changed for Philip Arthur Bunn on 31 May 2011 (2 pages) |
13 June 2012 | Director's details changed for David Brian Witcher on 31 May 2011 (2 pages) |
13 June 2012 | Secretary's details changed for Mr David Brian Witcher on 31 May 2011 (2 pages) |
13 June 2012 | Director's details changed for Mr Gavin John Thain on 31 May 2011 (2 pages) |
13 June 2012 | Director's details changed for Mr. Ian James Fullbrook on 31 May 2011 (2 pages) |
13 June 2012 | Director's details changed for Philip Arthur Bunn on 31 May 2011 (2 pages) |
13 June 2012 | Director's details changed for Mr Gavin John Thain on 31 May 2011 (2 pages) |
13 June 2012 | Director's details changed for David Brian Witcher on 31 May 2011 (2 pages) |
13 June 2012 | Director's details changed for Mr. Ian James Fullbrook on 31 May 2011 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 16 August 2010 (1 page) |
25 March 2010 | Appointment of Mr David Brian Witcher as a secretary (1 page) |
25 March 2010 | Appointment of Mr David Brian Witcher as a secretary (1 page) |
24 March 2010 | Termination of appointment of Richard Brooks as a director (1 page) |
24 March 2010 | Appointment of Mr Gavin John Thain as a director (2 pages) |
24 March 2010 | Appointment of Mr Gavin John Thain as a director (2 pages) |
24 March 2010 | Termination of appointment of Richard Brooks as a director (1 page) |
24 March 2010 | Termination of appointment of Richard Brooks as a secretary (1 page) |
24 March 2010 | Termination of appointment of Richard Brooks as a secretary (1 page) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
25 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
18 March 2008 | Ad 15/02/08\gbp si 8@1=8\gbp ic 4/12\ (2 pages) |
18 March 2008 | Ad 15/02/08\gbp si 8@1=8\gbp ic 4/12\ (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
29 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
20 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 October 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
9 October 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
14 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
9 May 2006 | New secretary appointed;new director appointed (1 page) |
9 May 2006 | New secretary appointed;new director appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
25 May 2005 | Incorporation (17 pages) |
25 May 2005 | Incorporation (17 pages) |