Temple Farm Ind Estate
Southend On Sea
Essex
SS2 5RH
Director Name | Mr Antony Michael Mihill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 15 March 2013) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 317 Southbourne Grove Southend On Sea Essex SS0 0AH |
Secretary Name | Graham Paul Shead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 1 Craftsman Square Temple Farm Ind Estate Southend On Sea Essex SS2 5RH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Telephone | 01702 432777 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 1 Craftsman Square Temple Farm Ind Estate Southend On Sea Essex SS2 5RH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Alexander Christopher Drysdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £719 |
Cash | £3,417 |
Current Liabilities | £3,677 |
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 | 29 February |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
---|---|
8 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Secretary's details changed for Graham Paul Shead on 1 April 2012 (1 page) |
15 March 2013 | Termination of appointment of Antony Mihill as a director (1 page) |
15 March 2013 | Secretary's details changed for Graham Paul Shead on 1 April 2012 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 24 November 2011 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
2 March 2010 | Director's details changed for Alexander Christopher Drysdale on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Antony Michael Mihill on 1 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Alexander Christopher Drysdale on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Antony Michael Mihill on 1 February 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page) |
15 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: royce house, suite 9 630-634 london road westcliff-on-sea essex SS0 9HW (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
27 February 2007 | Incorporation (14 pages) |