Basildon
Essex
SS16 6BU
Director Name | Miss Beverley Jane Pound |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 5 Welbeck Drive Basildon Essex SS16 6BU |
Director Name | William Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 4 Geary House Georges Road Holloway London N7 8EZ |
Secretary Name | Miss Beverley Jane Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 5 Welbeck Drive Basildon Essex SS16 6BU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | abspreservation.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4745731 |
Telephone region | Glasgow |
Registered Address | Milford House 78 High Street Hadleigh Benfleet Essex SS7 2PB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
2 at £1 | Nicolas Woolgar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,786 |
Current Liabilities | £24,183 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
---|---|
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
21 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Termination of appointment of Beverley Pound as a secretary (1 page) |
28 October 2010 | Termination of appointment of Beverley Pound as a director (1 page) |
19 March 2010 | Director's details changed for Beverley Jane Pound on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Nicholas Jon Woolgar on 19 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
12 July 2006 | Ad 08/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 16 st john street london EC1M 4NT (1 page) |
8 March 2006 | Incorporation (14 pages) |