Southend Road
Billericay
Essex
CM11 2PZ
Director Name | Mr Paul Smith |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 1 Guildprime Business Park Southend Road Billericay Essex CM11 2PZ |
Secretary Name | Sharon Margaret Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 New Century Road Langdon Basildon Essex SS15 6AQ |
Secretary Name | Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2009) |
Role | Secretary |
Correspondence Address | 11 Albert Drive Basildon Essex SS15 5UT |
Secretary Name | Mr Noel Gerard Moloney |
---|---|
Status | Resigned |
Appointed | 31 December 2016(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 1 Guildprime Business Park Southend Road Billericay Essex CM11 2PZ |
Telephone | 07 931261203 |
---|---|
Telephone region | Mobile |
Registered Address | 1 Guildprime Business Park Southend Road Billericay Essex CM11 2PZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Lee Charles Vincent & Lisa Ferraby 50.00% Ordinary |
---|---|
50 at £1 | Paul Smith & John Edward Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,113 |
Cash | £186,030 |
Current Liabilities | £187,809 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
16 September 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
27 June 2023 | Notification of Paul Smith as a person with significant control on 1 June 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
15 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
4 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
17 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
10 July 2019 | Termination of appointment of Noel Gerard Moloney as a secretary on 1 April 2019 (1 page) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
17 February 2017 | Appointment of Mr Noel Gerard Moloney as a secretary on 31 December 2016 (2 pages) |
17 February 2017 | Appointment of Mr Noel Gerard Moloney as a secretary on 31 December 2016 (2 pages) |
4 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Company name changed gas & heating southeast LIMITED\certificate issued on 03/06/13
|
3 June 2013 | Company name changed gas & heating southeast LIMITED\certificate issued on 03/06/13
|
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 July 2011 | Director's details changed for Mr Lee Charles Vincent on 7 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed for Mr Lee Charles Vincent on 7 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed for Mr Lee Charles Vincent on 7 July 2011 (2 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 July 2010 | Director's details changed for Paul Smith on 10 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Paul Smith on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Lee Charles Vincent on 10 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Lee Charles Vincent on 10 July 2010 (2 pages) |
4 May 2010 | Registered office address changed from 9 Mountview Close Vange Basildon Essex SS16 4RN England on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 9 Mountview Close Vange Basildon Essex SS16 4RN England on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 9 Mountview Close Vange Basildon Essex SS16 4RN England on 4 May 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 November 2009 | Director's details changed for Paul Smith on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul Smith on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul Smith on 1 November 2009 (2 pages) |
9 October 2009 | Registered office address changed from 11 Albert Drive Basildon Essex SS15 5UT on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 11 Albert Drive Basildon Essex SS15 5UT on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 11 Albert Drive Basildon Essex SS15 5UT on 9 October 2009 (1 page) |
7 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
7 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
6 September 2009 | Appointment terminated secretary jane smith (1 page) |
6 September 2009 | Appointment terminated secretary jane smith (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
28 August 2008 | Secretary appointed jane smith (2 pages) |
28 August 2008 | Secretary appointed jane smith (2 pages) |
27 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
25 July 2008 | Appointment terminated secretary sharon vincent (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 54 courtney park road, langdon hills, basildon essex ss 16 6RF (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 54 courtney park road, langdon hills, basildon essex ss 16 6RF (1 page) |
25 July 2008 | Appointment terminated secretary sharon vincent (1 page) |
27 October 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
27 October 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
20 September 2007 | Return made up to 10/07/07; full list of members (7 pages) |
20 September 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
20 September 2007 | Return made up to 10/07/07; full list of members (7 pages) |
20 September 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
10 July 2006 | Incorporation (15 pages) |
10 July 2006 | Incorporation (15 pages) |