Westcliff On Sea
Essex
SS0 8FF
Director Name | Mr John Dowman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2006(same day as company formation) |
Role | Plumbing And Heating Supplies |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laurel Drive The Shire Bulphan Essex RM14 3EG |
Secretary Name | Mr John Dowman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2006(same day as company formation) |
Role | Plumbing And Heating Supplies |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laurel Drive The Shire Bulphan Essex RM14 3EG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.thurrocksupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 855763 |
Telephone region | Grays Thurrock |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£112,284 |
Cash | £10,730 |
Current Liabilities | £295,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
29 April 2015 | Delivered on: 5 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
25 July 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
22 July 2023 | Confirmation statement made on 18 July 2023 with updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
9 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
7 September 2020 | Director's details changed for Mr John Dowman on 7 September 2020 (2 pages) |
7 September 2020 | Secretary's details changed for Mr John Dowman on 7 September 2020 (1 page) |
24 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 October 2018 | Director's details changed for Thomas Ronald Mason on 23 October 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 September 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
20 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
5 May 2015 | Registration of charge 059014650001, created on 29 April 2015 (18 pages) |
5 May 2015 | Registration of charge 059014650001, created on 29 April 2015 (18 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Director's details changed for Thomas Ronald Mason on 9 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Thomas Ronald Mason on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Thomas Ronald Mason on 9 August 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
9 October 2006 | Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
9 October 2006 | Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | Incorporation (16 pages) |
9 August 2006 | Incorporation (16 pages) |