Tilbury
Essex
RM18 8DL
Secretary Name | Kim Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Tennyson Walk Tilbury Essex RM18 8DL |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Denis O'keeffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,860 |
Net Worth | £46,169 |
Cash | £57,317 |
Current Liabilities | £15,606 |
Latest Accounts | 10 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 10 May |
14 September 2017 | Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1rd to Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ on 14 September 2017 (1 page) |
---|---|
23 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 11 April 2017 with updates (11 pages) |
26 May 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
13 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 February 2016 | Termination of appointment of Kim Nicholas as a secretary on 8 December 2015 (2 pages) |
19 June 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 May 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (14 pages) |
31 May 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (14 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
3 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (14 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages) |
22 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (13 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 April 2009 | Return made up to 11/04/09; full list of members (8 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
6 May 2008 | Return made up to 11/04/08; full list of members (6 pages) |
11 April 2007 | Incorporation (17 pages) |