Company NameThurrock Supplies Limited
DirectorsThomas Ronald Mason and John Dowman
Company StatusActive
Company Number05901465
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameThomas Ronald Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RolePlumbing And Heating Supplies
Country of ResidenceUnited Kingdom
Correspondence AddressW1 The Shore 22-23 The Leas
Westcliff On Sea
Essex
SS0 8FF
Director NameMr John Dowman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RolePlumbing And Heating Supplies
Country of ResidenceUnited Kingdom
Correspondence Address3 Laurel Drive The Shire
Bulphan
Essex
RM14 3EG
Secretary NameMr John Dowman
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RolePlumbing And Heating Supplies
Country of ResidenceUnited Kingdom
Correspondence Address3 Laurel Drive The Shire
Bulphan
Essex
RM14 3EG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.thurrocksupplies.co.uk
Email address[email protected]
Telephone01375 855763
Telephone regionGrays Thurrock

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£112,284
Cash£10,730
Current Liabilities£295,573

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

29 April 2015Delivered on: 5 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
22 July 2023Confirmation statement made on 18 July 2023 with updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
9 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
7 September 2020Director's details changed for Mr John Dowman on 7 September 2020 (2 pages)
7 September 2020Secretary's details changed for Mr John Dowman on 7 September 2020 (1 page)
24 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 October 2018Director's details changed for Thomas Ronald Mason on 23 October 2018 (2 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 September 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
5 May 2015Registration of charge 059014650001, created on 29 April 2015 (18 pages)
5 May 2015Registration of charge 059014650001, created on 29 April 2015 (18 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
8 January 2012Registered 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 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Director's details changed for Thomas Ronald Mason on 9 August 2010 (2 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Thomas Ronald Mason on 9 August 2010 (2 pages)
18 August 2010Director's details changed for Thomas Ronald Mason on 9 August 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Return made up to 09/08/09; full list of members (4 pages)
1 September 2009Return made up to 09/08/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Return made up to 09/08/08; full list of members (4 pages)
15 August 2008Return made up to 09/08/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Return made up to 09/08/07; full list of members (3 pages)
28 August 2007Return made up to 09/08/07; full list of members (3 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
9 October 2006Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
9 October 2006Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006Incorporation (16 pages)
9 August 2006Incorporation (16 pages)