Shoeburyness
Essex
SS3 9QE
Secretary Name | Mrs Nicola Newham |
---|---|
Status | Current |
Appointed | 31 December 2010(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Mrs Nicola Elizabeth Newham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2013(7 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Michael Lesley Newham |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Rivertons Basildon Essex SS16 4UY |
Secretary Name | Jane Marie Newham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rivertons Basildon Essex SS16 4UY |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mark Newham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £355 |
Cash | £228 |
Current Liabilities | £42,066 |
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 | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
28 January 2011 | Delivered on: 2 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
20 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
---|---|
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
2 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
29 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Mark Newham on 18 March 2013 (2 pages) |
6 December 2013 | Appointment of Mrs Nicola Elizabeth Newham as a director (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 January 2011 | Termination of appointment of Jane Newham as a secretary (1 page) |
6 January 2011 | Appointment of Mrs Nicola Newham as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Michael Newham as a director (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Michael Lesley Newham on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark Newham on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
17 March 2006 | Incorporation (12 pages) |