Southend-On-Sea
SS1 3RP
Director Name | William John Tutton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 59 Hamilton Gardens Hockley Essex SS5 5BX |
Secretary Name | Deborah Christine Tutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Hamilton Gardens Hockley Essex SS5 5BX |
Website | essexgasuklimited.co.uk |
---|---|
Telephone | 01702 203671 |
Telephone region | Southend-on-Sea |
Registered Address | C/O McL Accountants 29-31 Shoebury Road Southend-On-Sea SS1 3RP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Southchurch |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | John Mark Davey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£587 |
Cash | £5,466 |
Current Liabilities | £12,092 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
2 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
2 December 2023 | Director's details changed for Mr John Mark Davey on 27 November 2023 (2 pages) |
2 December 2023 | Change of details for Mr John Mark Davey as a person with significant control on 27 November 2023 (2 pages) |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
2 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 November 2021 | Notification of Gillian Davey as a person with significant control on 29 November 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
25 October 2018 | Registered office address changed from 81 Broadway West Leigh-on-Sea SS9 2BU England to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 25 October 2018 (1 page) |
9 April 2018 | Registered office address changed from Victoria House 50 Alexandra Street Southend-on-Sea SS1 1BN to 81 Broadway West Leigh-on-Sea SS9 2BU on 9 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Director's details changed for Mr John Mark Davey on 1 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mr John Mark Davey on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr John Mark Davey on 1 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Director's details changed for Mr John Mark Davey on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr John Mark Davey on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr John Mark Davey on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Registered office address changed from 15C Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from 15C Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY on 20 November 2009 (1 page) |
25 September 2009 | Appointment terminated director william tutton (1 page) |
25 September 2009 | Appointment terminated secretary deborah tutton (1 page) |
25 September 2009 | Appointment terminated secretary deborah tutton (1 page) |
25 September 2009 | Appointment terminated director william tutton (1 page) |
25 September 2009 | Director appointed mr john mark davey (1 page) |
25 September 2009 | Director appointed mr john mark davey (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
16 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
13 June 2008 | Director's change of particulars / william tutton / 23/03/2006 (1 page) |
13 June 2008 | Director's change of particulars / william tutton / 23/03/2006 (1 page) |
6 June 2008 | Director's change of particulars / william tutton / 01/01/2008 (1 page) |
6 June 2008 | Secretary's change of particulars / deborah tutton / 01/01/2008 (1 page) |
6 June 2008 | Secretary's change of particulars / deborah tutton / 01/01/2008 (1 page) |
6 June 2008 | Director's change of particulars / william tutton / 01/01/2008 (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 215 plumberow avenue hockley essex SS5 5NZ (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 215 plumberow avenue hockley essex SS5 5NZ (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
6 April 2006 | Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2006 | Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2006 | Incorporation (10 pages) |
23 March 2006 | Incorporation (10 pages) |