Leigh-On-Sea
Essex
SS9 2UL
Director Name | Stella Jean Tredwell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2006(2 days after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1434 London Road Leigh-On-Sea Essex SS9 2UL |
Secretary Name | Stella Jean Tredwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2006(2 days after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1434 London Road Leigh-On-Sea Essex SS9 2UL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | windowfixuk.co.uk |
---|---|
Telephone | 01702 711662 |
Telephone region | Southend-on-Sea |
Registered Address | 1434a London Road Leigh-On-Sea SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Phillip John Tredwell 50.00% Ordinary |
---|---|
1 at £1 | Stella Jean Tredwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,020 |
Current Liabilities | £5,420 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
28 February 2007 | Delivered on: 3 March 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1434B london road leigh-on-sea essex fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. See the mortgage charge document for full details. Outstanding |
---|---|
28 February 2007 | Delivered on: 3 March 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1434A london road leigh on sea essex fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. See the mortgage charge document for full details. Outstanding |
31 January 2024 | Micro company accounts made up to 30 April 2023 (8 pages) |
---|---|
19 April 2023 | Register inspection address has been changed to 1434a London Road Leigh-on-Sea SS9 2UL (1 page) |
19 April 2023 | Registered office address changed from 1434a London Road Leigh-on-Sea SS9 2UL England to 1434a London Road Leigh-on-Sea SS9 2UL on 19 April 2023 (1 page) |
19 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
19 April 2023 | Registered office address changed from 1434 London Road Leigh-on-Sea Essex SS9 2UL to 1434a London Road Leigh-on-Sea SS9 2UL on 19 April 2023 (1 page) |
14 March 2023 | Termination of appointment of Phillip John Tredwell as a director on 13 March 2023 (1 page) |
14 March 2023 | Cessation of Phil Tredwell as a person with significant control on 13 March 2023 (1 page) |
16 January 2023 | Micro company accounts made up to 30 April 2022 (8 pages) |
13 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (9 pages) |
13 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
23 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
17 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
29 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
22 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
22 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
16 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
16 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
24 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Registered office address changed from 1434 London Road Leigh-on-Sea Essex SS9 2UL England on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 1434 London Road Leigh-on-Sea Essex SS9 2UL England on 30 January 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Registered office address changed from 319 Daws Heath Road Benfleet Essex SS7 2TY United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 319 Daws Heath Road Benfleet Essex SS7 2TY United Kingdom on 30 January 2014 (1 page) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Stella Jean Tredwell on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from 1434 London Road Leigh-on-Sea Essex SS9 2UL on 23 April 2012 (1 page) |
23 April 2012 | Director's details changed for Phillip John Tredwell on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from 1434 London Road Leigh-on-Sea Essex SS9 2UL on 23 April 2012 (1 page) |
23 April 2012 | Director's details changed for Phillip John Tredwell on 23 April 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Stella Jean Tredwell on 23 April 2012 (1 page) |
23 April 2012 | Secretary's details changed for Stella Jean Tredwell on 23 April 2012 (1 page) |
23 April 2012 | Director's details changed for Stella Jean Tredwell on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from 319 Daws Heath Road Benfleet Essex SS7 2TY United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 319 Daws Heath Road Benfleet Essex SS7 2TY United Kingdom on 23 April 2012 (1 page) |
1 September 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 July 2010 | Director's details changed for Stella Jean Tredwell on 10 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Stella Jean Tredwell on 10 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 April 2010 | Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 27 April 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
3 March 2007 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: khan thornton the old post office south woodham ferrers (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: khan thornton the old post office south woodham ferrers (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
10 April 2006 | Incorporation (11 pages) |
10 April 2006 | Incorporation (11 pages) |