Basildon
SS14 3JB
Director Name | Mr Simon Jonathan Harwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Cranes Close Basildon SS14 3JB |
Director Name | Mr Jeffrey Daniel Harwood |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Cranes Close Basildon SS14 3JB |
Director Name | Mr Michael Jeffrey Gardner |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Wallace Road Grays Essex RM17 5AY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | flangeguards.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6078227 |
Telephone region | Unknown |
Registered Address | Unit 5 Cranes Close Basildon SS14 3JB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
36 at £1 | Jeffrey Harwood 36.00% Ordinary B |
---|---|
36 at £1 | Simon Harwood 36.00% Ordinary B |
28 at £1 | Allison Engineering Limited 28.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11,462 |
Cash | £25,649 |
Current Liabilities | £27,991 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
16 August 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
---|---|
26 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
17 May 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
16 November 2021 | Secretary's details changed for Mr Philippe Jean Pierre Watts on 16 November 2021 (1 page) |
16 November 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
24 August 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
25 May 2021 | Change of details for Mr Jeffrey Daniel Harwood as a person with significant control on 25 May 2021 (2 pages) |
21 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
5 August 2020 | Director's details changed for Mr Jeffrey Daniel Harwood on 22 July 2020 (2 pages) |
5 August 2020 | Change of details for Mr Jeffrey Daniel Harwood as a person with significant control on 22 July 2020 (2 pages) |
24 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
21 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
4 December 2017 | Registered office address changed from 2 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA to Unit 5 Cranes Close Basildon SS14 3JB on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 2 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA to Unit 5 Cranes Close Basildon SS14 3JB on 4 December 2017 (1 page) |
13 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
26 March 2015 | Termination of appointment of Michael Jeffrey Gardner as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Michael Jeffrey Gardner as a director on 26 March 2015 (1 page) |
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
29 October 2013 | Appointment of Mr Jeffrey Daniel Harwood as a director (2 pages) |
29 October 2013 | Appointment of Mr Jeffrey Daniel Harwood as a director (2 pages) |
29 October 2013 | Appointment of Mr Simon Jonathan Harwood as a director (2 pages) |
29 October 2013 | Appointment of Mr Simon Jonathan Harwood as a director (2 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
17 September 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
17 September 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
5 June 2013 | Registered office address changed from 6 Rutherford Close Billericay Essex CM12 0YR on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 6 Rutherford Close Billericay Essex CM12 0YR on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 6 Rutherford Close Billericay Essex CM12 0YR on 5 June 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
20 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Jeffrey Gardner on 10 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Jeffrey Gardner on 10 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
21 October 2008 | Secretary's change of particulars / watts philippe / 10/10/2008 (1 page) |
21 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
21 October 2008 | Secretary's change of particulars / watts philippe / 10/10/2008 (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page) |
8 July 2008 | Secretary's change of particulars / watts philippe / 02/07/2008 (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page) |
8 July 2008 | Secretary's change of particulars / watts philippe / 02/07/2008 (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 January 2008 | Return made up to 10/10/07; full list of members (3 pages) |
15 January 2008 | Return made up to 10/10/07; full list of members (3 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Incorporation (16 pages) |
10 October 2006 | Incorporation (16 pages) |