Stanford Le Hope
Essex
SS17 0JW
Director Name | Eamonn Michael Flynn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 23 Woodside Leigh On Sea Essex SS9 4QX |
Secretary Name | Ms Julie Nicola Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Kingsman Road Stanford Le Hope Essex SS17 0JW |
Director Name | Mr Brett Colin Chapman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fifth Avenue Wickford Essex SS11 8RW |
Secretary Name | Mrs Claire Donna Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fifth Avenue Shotegare Wickford Essex SS11 8RW |
Website | industrialinsulationessex.com |
---|
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Eamonn Michael Flynn 50.00% Ordinary |
---|---|
1 at £1 | Julie Nicola Cooke 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £577,787 |
Gross Profit | £231,425 |
Net Worth | £50,361 |
Cash | £16,375 |
Current Liabilities | £119,101 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
9 October 2023 | Micro company accounts made up to 31 January 2023 (7 pages) |
---|---|
7 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
2 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 31 January 2022 (7 pages) |
3 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
4 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
4 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
3 September 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
5 October 2017 | Registered office address changed from 1st Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 1st Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
15 August 2017 | Change of details for Mr Eamonn Michael Flynn as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Change of details for Ms. Julie Nicola Cooke as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Change of details for Mr Eamonn Michael Flynn as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Change of details for Ms. Julie Nicola Cooke as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
25 July 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
2 August 2016 | Total exemption full accounts made up to 31 January 2016 (16 pages) |
2 August 2016 | Total exemption full accounts made up to 31 January 2016 (16 pages) |
23 September 2015 | Total exemption full accounts made up to 31 January 2015 (16 pages) |
23 September 2015 | Total exemption full accounts made up to 31 January 2015 (16 pages) |
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
19 May 2015 | Amended total exemption full accounts made up to 31 January 2014 (14 pages) |
19 May 2015 | Amended total exemption full accounts made up to 31 January 2014 (14 pages) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
29 July 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
29 July 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
12 August 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
12 August 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
17 September 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
17 September 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
7 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Julie Nicola Cooke on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Julie Nicola Cooke on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Eamonn Michael Flynn on 24 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Eamonn Michael Flynn on 24 August 2010 (2 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
29 July 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
29 July 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 1ST floor broad oak house 1 grover walk corringham essex SS17 7LU (1 page) |
3 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 1ST floor broad oak house 1 grover walk corringham essex SS17 7LU (1 page) |
3 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
18 June 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
18 June 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
22 May 2008 | Accounting reference date extended from 31/08/2007 to 31/01/2008 (1 page) |
22 May 2008 | Accounting reference date extended from 31/08/2007 to 31/01/2008 (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from unit 1, the kingfishers hodgson way wickford SS11 8YN (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from unit 1, the kingfishers hodgson way wickford SS11 8YN (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
7 December 2007 | Return made up to 24/08/07; full list of members (2 pages) |
7 December 2007 | Return made up to 24/08/07; full list of members (2 pages) |
24 August 2006 | Incorporation (17 pages) |
24 August 2006 | Incorporation (17 pages) |