New Ash Green
Longfield
DA3 8PX
Director Name | Mrs Susan Jean Chaney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 August 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Caling Croft New Ash Green Longfield DA3 8PX |
Secretary Name | BEKE Lodge Business Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Stanley William Chaney |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 22 March 2007) |
Role | Manager |
Correspondence Address | 21 Great Nelmes Chase Emerson Park Romford Essex RM11 2PS |
Director Name | Mr Philip George Hubert |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 July 2022) |
Role | Fabrication Manager |
Country of Residence | England |
Correspondence Address | 45 Link Way Hornchurch Essex RM11 3RN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Steeldotcom Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Website | www.thurrocksteel.com |
---|
Registered Address | Beke Lodge, Beke Hall Chase North, Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,984 |
Cash | £9,275 |
Current Liabilities | £124,158 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
13 March 2007 | Delivered on: 15 March 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
3 January 2024 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
5 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
6 January 2023 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
25 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
8 October 2022 | Satisfaction of charge 1 in full (1 page) |
19 August 2022 | Appointment of Mrs Susan Jean Chaney as a director on 19 August 2022 (2 pages) |
19 August 2022 | Director's details changed for Mr Stanley William Chaney on 1 August 2022 (2 pages) |
4 July 2022 | Cessation of Philip George Hubert as a person with significant control on 1 July 2022 (1 page) |
4 July 2022 | Termination of appointment of Philip George Hubert as a director on 1 July 2022 (1 page) |
1 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
24 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
28 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
3 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
6 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 February 2014 | Appointment of Mr Stanley William Chaney as a director (2 pages) |
27 February 2014 | Appointment of Mr Stanley William Chaney as a director (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
27 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Termination of appointment of Steeldotcom Limited as a director (2 pages) |
10 October 2011 | Termination of appointment of Steeldotcom Limited as a director (2 pages) |
29 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
28 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 December 2009 | Secretary's details changed for Beke Lodge Business Consultants Limited on 21 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Philip George Hubert on 21 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Steeldotcom Limited on 21 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Steeldotcom Limited on 21 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Secretary's details changed for Beke Lodge Business Consultants Limited on 21 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Philip George Hubert on 21 November 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
18 December 2008 | Ad 03/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
18 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
18 December 2008 | Ad 03/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
18 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Gbp nc 100/200\03/03/08 (1 page) |
14 April 2008 | Gbp nc 100/200\03/03/08 (1 page) |
14 April 2008 | Resolutions
|
28 February 2008 | Prev ext from 30/11/2007 to 28/02/2008 (1 page) |
28 February 2008 | Prev ext from 30/11/2007 to 28/02/2008 (1 page) |
12 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Particulars of mortgage/charge (4 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Particulars of mortgage/charge (4 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Incorporation (14 pages) |
21 November 2006 | Incorporation (14 pages) |