Street, Southend-On-Sea
Essex
SS1 1BN
Director Name | Stuart Andrew Climpson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Paint Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Mayfields Shair Lane Great Bentley Essex CO7 8QT |
Secretary Name | Janice Gwenda Climpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House, 50 Alexandra Street, Southend-On-Sea Essex SS1 1BN |
Director Name | Mark Anthony Charles Climpson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale Way Colchester Essex Co4 58d |
Registered Address | Victoria House, 50 Alexandra Street, Southend-On-Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Stuart Andrew Climpson 51.00% Ordinary |
---|---|
25 at £1 | Janice Climpson 25.00% Ordinary |
24 at £1 | Mark Climpson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,626 |
Cash | £33,850 |
Current Liabilities | £379,927 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
6 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Director's details changed for Janice Gwenda Climpson on 1 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Secretary's details changed for Janice Gwenda Climpson on 1 March 2016 (1 page) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Janice Gwenda Climpson on 1 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Janice Gwenda Climpson on 1 March 2016 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 August 2014 | Appointment of Mark Anthony Charles Climpson as a director on 29 July 2014 (3 pages) |
20 August 2014 | Appointment of Mark Anthony Charles Climpson as a director on 29 July 2014 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Register inspection address has been changed from Vicrtoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN (1 page) |
19 March 2012 | Register inspection address has been changed from Vicrtoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Director's details changed for Janice Gwenda Climpson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Janice Gwenda Climpson on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Stuart Andrew Climpson on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Janice Gwenda Climpson on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Stuart Andrew Climpson on 1 October 2009 (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Stuart Andrew Climpson on 1 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
30 March 2007 | Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2007 | Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
5 March 2007 | Incorporation (10 pages) |
5 March 2007 | Incorporation (10 pages) |