Leigh On Sea
Essex
SS9 2AD
Director Name | Mr Gerard Patrick Byrne |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2010(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Director Name | Mr Ryan Michael Wood |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2010(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Director Name | Mr James Davidson Gibbons |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2010(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Secretary Name | Havelock Edward Petersen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Sherwood Park Avenue Sidcup Kent DA15 9HX |
Secretary Name | Sharon Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Director Name | Sharon Ball |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.ukglassforce.co.uk |
---|
Registered Address | 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £36,010 |
Cash | £103,505 |
Current Liabilities | £581,457 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
21 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
28 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
29 August 2018 | Termination of appointment of Sharon Ball as a director on 29 June 2018 (1 page) |
29 August 2018 | Termination of appointment of Sharon Ball as a secretary on 29 June 2018 (1 page) |
15 August 2018 | Purchase of own shares. (3 pages) |
15 August 2018 | Cancellation of shares. Statement of capital on 5 July 2018
|
31 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 May 2017 | Confirmation statement made on 12 May 2017 with updates (9 pages) |
27 May 2017 | Confirmation statement made on 12 May 2017 with updates (9 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 May 2014 | Secretary's details changed for Sharon Davies on 12 May 2014 (1 page) |
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Sharon Davies on 12 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Sharon Davies on 12 May 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Sharon Davies on 12 May 2014 (1 page) |
22 May 2014 | Director's details changed for James Gibbons on 12 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Gerard Patrick Byrne on 12 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Ryan Michael Wood on 12 May 2014 (2 pages) |
22 May 2014 | Director's details changed for James Gibbons on 12 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Ryan Michael Wood on 12 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Gerard Patrick Byrne on 12 May 2014 (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (9 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (9 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
16 September 2010 | Appointment of Sharon Davies as a director (3 pages) |
16 September 2010 | Appointment of James Gibbons as a director (3 pages) |
16 September 2010 | Appointment of Gerard Patrick Byrne as a director (3 pages) |
16 September 2010 | Appointment of Ryan Michael Wood as a director (3 pages) |
16 September 2010 | Appointment of Sharon Davies as a director (3 pages) |
16 September 2010 | Appointment of James Gibbons as a director (3 pages) |
16 September 2010 | Appointment of Gerard Patrick Byrne as a director (3 pages) |
16 September 2010 | Appointment of Ryan Michael Wood as a director (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 July 2010 | Director's details changed for Aaron Petersen on 12 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Aaron Petersen on 12 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
15 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 June 2008 | Secretary appointed sharon davies (2 pages) |
10 June 2008 | Ad 29/05/08\gbp si 98@1=98\gbp ic 2/100\ (3 pages) |
10 June 2008 | Appointment terminated secretary havelock petersen (1 page) |
10 June 2008 | Ad 29/05/08\gbp si 98@1=98\gbp ic 2/100\ (3 pages) |
10 June 2008 | Secretary appointed sharon davies (2 pages) |
10 June 2008 | Appointment terminated secretary havelock petersen (1 page) |
9 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / aaron petersen / 01/01/2008 (1 page) |
9 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / aaron petersen / 01/01/2008 (1 page) |
4 June 2008 | Memorandum and Articles of Association (14 pages) |
4 June 2008 | Memorandum and Articles of Association (14 pages) |
3 June 2008 | Ad 07/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 June 2008 | Ad 07/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 May 2008 | Company name changed A.P.C.A.I. LIMITED\certificate issued on 28/05/08 (2 pages) |
24 May 2008 | Company name changed A.P.C.A.I. LIMITED\certificate issued on 28/05/08 (2 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
11 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
11 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
24 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
20 April 2007 | New director appointed (2 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Incorporation (9 pages) |
12 May 2006 | Incorporation (9 pages) |