Company NameNorth Thames Engineering Limited
DirectorsRoy Victor Francis and David Paul Leader
Company StatusLiquidation
Company Number06059152
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Victor Francis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameMr David Paul Leader
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(14 years after company formation)
Appointment Duration3 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Secretary NameMrs Rita Georgina Francis
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£12,730
Cash£100
Current Liabilities£39,285

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2022 (2 years, 3 months ago)
Next Return Due2 February 2023 (overdue)

Charges

19 March 2007Delivered on: 21 March 2007
Persons entitled: National Westminster Bank PLC

Classification: 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
12 August 2019Registered office address changed from First Floor, Acorn House, Great Oaks Basildon SS14 1AH England to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
22 February 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL to First Floor, Acorn House, Great Oaks Basildon SS14 1AH on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL to First Floor, Acorn House, Great Oaks Basildon SS14 1AH on 7 November 2016 (1 page)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 February 2014Termination of appointment of Rita Francis as a secretary (1 page)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Termination of appointment of Rita Francis as a secretary (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Director's details changed for Roy Victor Francis on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Rita Georgina Francis on 1 October 2009 (1 page)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Rita Georgina Francis on 1 October 2009 (1 page)
9 February 2010Director's details changed for Roy Victor Francis on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Rita Georgina Francis on 1 October 2009 (1 page)
9 February 2010Director's details changed for Roy Victor Francis on 1 October 2009 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 February 2009Return made up to 19/01/09; full list of members (3 pages)
13 February 2009Return made up to 19/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 June 2008Return made up to 19/01/08; full list of members (3 pages)
17 June 2008Return made up to 19/01/08; full list of members (3 pages)
16 June 2008Director's change of particulars / roy francis / 29/12/2007 (1 page)
16 June 2008Secretary's change of particulars / rita francis / 29/12/2007 (1 page)
16 June 2008Director's change of particulars / roy francis / 29/12/2007 (1 page)
16 June 2008Secretary's change of particulars / rita francis / 29/12/2007 (1 page)
27 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
27 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Registered office changed on 01/02/07 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 February 2007Registered office changed on 01/02/07 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
19 January 2007Incorporation (15 pages)
19 January 2007Incorporation (15 pages)