Basildon
Essex
SS16 5SJ
Director Name | Kim Laurie O'Brien |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 The Knares Basildon Essex SS16 5SJ |
Secretary Name | Kim Laurie O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 The Knares Basildon Essex SS16 5SJ |
Director Name | Mr Sam O'Brien |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Website | securityservices-essex.co.uk |
---|
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | James Edward O'brien 7.69% A |
---|---|
10 at £1 | Kim Laurie O'brien 7.69% B |
10 at £1 | Sam O'brien 7.69% C |
60 at £1 | James Edward O'brien 46.15% Ordinary |
25 at £1 | Kim Laurie O'brien 19.23% Ordinary |
15 at £1 | Sam O'brien 11.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,563 |
Cash | £5,326 |
Current Liabilities | £22,253 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 January 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
---|---|
25 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
26 March 2019 | Change of details for Mr James Edward O'brien as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr James Edward O'brien on 26 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with updates (6 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
9 August 2018 | Termination of appointment of Kim Laurie O'brien as a director on 20 June 2018 (1 page) |
9 August 2018 | Termination of appointment of Kim Laurie O'brien as a secretary on 20 June 2018 (1 page) |
30 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
11 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
11 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
11 June 2015 | Termination of appointment of Sam O'brien as a director on 14 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Sam O'brien as a director on 14 May 2015 (1 page) |
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 March 2011 | Appointment of Mr Sam O'brien as a director (2 pages) |
24 March 2011 | Appointment of Mr Sam O'brien as a director (2 pages) |
17 March 2011 | Company name changed gsd electronics LIMITED\certificate issued on 17/03/11
|
17 March 2011 | Company name changed gsd electronics LIMITED\certificate issued on 17/03/11
|
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
1 February 2011 | Resolutions
|
1 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Change of name notice (2 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Registered office address changed from 1 Repton Court Repton Close Burnt Mills Industrial Estate Basildon Essex SS13 1LN on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 1 Repton Court Repton Close Burnt Mills Industrial Estate Basildon Essex SS13 1LN on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for James O'brien on 18 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Kim Laurie O'brien on 18 January 2010 (2 pages) |
16 February 2010 | Director's details changed for James O'brien on 18 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Kim Laurie O'brien on 18 January 2010 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from unit 1, repton close burnt mills industrial estate basildon essex SS13 1LN (1 page) |
26 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from unit 1, repton close burnt mills industrial estate basildon essex SS13 1LN (1 page) |
26 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
29 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2007 | Incorporation (12 pages) |
18 January 2007 | Incorporation (12 pages) |