Stock Road
Southend On Sea
Essex
SS2 5QD
Director Name | Hazel Helen Walker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Robert Leonard Industrial Estate Stock Road Southend On Sea Essex SS2 5QD |
Director Name | Mr Michael Philip Bucke Thompson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | Unit 10 Robert Leonard Industrial Estate Stock Roa Southend On Sea Essex SS2 5QD |
Director Name | Adenia Howell Reed |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Orchard Drive Braintree Essex CM7 1EQ |
Director Name | Peter Harold Reed |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Orchard Drive Braintree Essex CM7 1EQ |
Secretary Name | Adenia Howell Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Orchard Drive Braintree Essex CM7 1EQ |
Website | stacyandson.co.uk |
---|
Registered Address | Unit 10 Robert Leonard Industrial Estate Stock Road Southend On Sea Essex SS2 5QD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Andrew Scott Walker 50.00% Ordinary |
---|---|
2 at £1 | Hazel Helen Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,036 |
Cash | £698 |
Current Liabilities | £36,276 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
30 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
17 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
18 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
2 November 2017 | Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Unit 10 Robert Leonard Industrial Estate Stock Road Southend on Sea Essex SS2 5QD on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Unit 10 Robert Leonard Industrial Estate Stock Road Southend on Sea Essex SS2 5QD on 2 November 2017 (1 page) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
21 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 January 2016 | Director's details changed for Hazel Helen Walker on 20 January 2015 (2 pages) |
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Mr Andrew Scott Walker on 20 January 2015 (2 pages) |
14 January 2016 | Director's details changed for Hazel Helen Walker on 20 January 2015 (2 pages) |
14 January 2016 | Director's details changed for Mr Andrew Scott Walker on 20 January 2015 (2 pages) |
23 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
10 December 2015 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 10 December 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
24 January 2013 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Shalford Court 95 Springfield Court Chelmsford Essex CM2 8YH on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Shalford Court 95 Springfield Court Chelmsford Essex CM2 8YH on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 3 May 2011 (2 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Termination of appointment of Adenia Reed as a secretary (1 page) |
14 January 2011 | Termination of appointment of Adenia Reed as a secretary (1 page) |
14 September 2010 | Termination of appointment of Adenia Reed as a director (1 page) |
14 September 2010 | Termination of appointment of Peter Reed as a director (1 page) |
14 September 2010 | Termination of appointment of Adenia Reed as a director (1 page) |
14 September 2010 | Termination of appointment of Peter Reed as a director (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from unit 2, brewery fields church street great baddow essex CM2 7LE (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from unit 2, brewery fields church street great baddow essex CM2 7LE (1 page) |
25 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
25 February 2009 | Return made up to 10/01/09; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
28 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
24 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
13 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2006 | Incorporation (17 pages) |
10 January 2006 | Incorporation (17 pages) |