Point Road
Canvey Island
Essex
SS8 7TJ
Secretary Name | Joanne Wallington |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ |
Registered Address | Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island East |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Scott David Wallington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,859 |
Cash | £1,165 |
Current Liabilities | £9,147 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
13 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
11 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 March 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
28 June 2021 | Registered office address changed from Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 28 June 2021 (1 page) |
7 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
10 July 2020 | Registered office address changed from 7 Karen Close Stanford-Le-Hope SS17 0HT England to Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 10 July 2020 (1 page) |
5 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 February 2020 | Change of details for Mr Scott David Wallington as a person with significant control on 3 February 2020 (2 pages) |
3 February 2020 | Secretary's details changed for Joanne Wallington on 3 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
3 February 2020 | Registered office address changed from Office 7 Baker House Curzon Drive Grays Essex RM17 6BG United Kingdom to 7 Karen Close Stanford-Le-Hope SS17 0HT on 3 February 2020 (1 page) |
3 February 2020 | Director's details changed for Mr Scott David Wallington on 3 February 2020 (2 pages) |
4 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
31 August 2018 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Office 7 Baker House Curzon Drive Grays Essex RM17 6BG on 31 August 2018 (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Registered office address changed from 45 Main Road Broomfield Chelmsford Essex CM1 7BU England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 45 Main Road Broomfield Chelmsford Essex CM1 7BU England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 24 June 2016 (1 page) |
31 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 45 Main Road Broomfield Chelmsford Essex CM1 7BU on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 45 Main Road Broomfield Chelmsford Essex CM1 7BU on 22 September 2015 (1 page) |
28 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS on 7 February 2013 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 March 2010 | Director's details changed for Scott David Wallington on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Scott David Wallington on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Scott David Wallington on 1 January 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
28 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
17 September 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
11 September 2008 | Return made up to 16/01/08; full list of members (3 pages) |
11 September 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2007 | Incorporation (8 pages) |
16 January 2007 | Incorporation (8 pages) |