Tilbury
Essex
RM18 7HB
Director Name | Mrs Teresa Ingrid McDermott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(16 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dry Dock Triangle Tilbury Freeport Tilbury Essex RM18 7HB |
Director Name | Mrs Teresa Ingrid McDermott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dewlands Godstone Surrey RH9 8BS |
Director Name | Andrew McDermott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dry Dock Triangle Tilbury Freeport Tilbury Essex RM18 7HB |
Secretary Name | Andrew McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dewlands Godstone Surrey RH9 8BS |
Director Name | Mr Benjamen John Penwarden McDermott |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 December 2023) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dry Dock Triangle Tilbury Freeport Tilbury Essex RM18 7HB |
Director Name | Mr Andrew Peter Christopher McDermott |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dry Dock Triangle Tilbury Freeport Tilbury Essex RM18 7HB |
Director Name | Mr Joel Michael McDermott |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Distribution Park Windrush Road Tilbury RM18 7AN |
Website | amcdermott.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 659311 |
Telephone region | Grays Thurrock |
Registered Address | Dry Dock Triangle Tilbury Freeport Tilbury Essex RM18 7HB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
1 at £1 | Mrs Teresa Ingrid Mcdermott & Andrew Mcdermott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247,800 |
Cash | £232,974 |
Current Liabilities | £135,002 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
8 March 2024 | Confirmation statement made on 2 March 2024 with updates (4 pages) |
---|---|
14 December 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
4 December 2023 | Termination of appointment of Andrew Mcdermott as a director on 4 December 2023 (1 page) |
4 December 2023 | Termination of appointment of Benjamen John Penwarden Mcdermott as a director on 4 December 2023 (1 page) |
4 December 2023 | Termination of appointment of Andrew Peter Christopher Mcdermott as a director on 4 December 2023 (1 page) |
4 December 2023 | Appointment of Mrs Teresa Ingrid Mcdermott as a director on 4 December 2023 (2 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
15 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
9 May 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
20 December 2021 | Registered office address changed from London Distribution Park Windrush Road Tilbury RM18 7AN England to Dry Dock Triangle Tilbury Freeport Tilbury Essex RM18 7HB on 20 December 2021 (1 page) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
12 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Joel Michael Mcdermott as a director on 5 May 2020 (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
16 May 2019 | Registered office address changed from Fortress Distribution Park Fort Road Tilbury Essex RM18 7NL England to London Distribution Park Windrush Road Tilbury RM18 7AN on 16 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
20 March 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
20 March 2019 | Appointment of Mr Joel Michael Mcdermott as a director on 16 March 2019 (2 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
26 April 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
26 April 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
7 September 2017 | Director's details changed for Mr Andrew Peter Christopher Mcdermott on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Andrew Peter Christopher Mcdermott on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Andrew Mcdermott as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Andrew Mcdermott on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Andrew Mcdermott on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Andrew Peter Christopher Mcdermott on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Andrew Peter Christopher Mcdermott on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Andrew Mcdermott as a person with significant control on 7 September 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 August 2016 | Registered office address changed from C/O Mr a Mcdermott 85 Springfield Road Chelmsford CM2 6JL England to Fortress Distribution Park Fort Road Tilbury Essex RM18 7NL on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from C/O Mr a Mcdermott 85 Springfield Road Chelmsford CM2 6JL England to Fortress Distribution Park Fort Road Tilbury Essex RM18 7NL on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Mr Andrew Peter Christopher Mcdermott as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Andrew Peter Christopher Mcdermott as a director on 1 August 2016 (2 pages) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 July 2015 | Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O Mr a Mcdermott 85 Springfield Road Chelmsford CM2 6JL on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O Mr a Mcdermott 85 Springfield Road Chelmsford CM2 6JL on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O Mr a Mcdermott 85 Springfield Road Chelmsford CM2 6JL on 9 July 2015 (1 page) |
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Amended accounts made up to 30 June 2010 (3 pages) |
27 April 2011 | Amended accounts made up to 30 June 2010 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 May 2010 | Appointment of Mr Benjamen John Penwarden Mcdermott as a director (2 pages) |
13 May 2010 | Termination of appointment of Andrew Mcdermott as a secretary (1 page) |
13 May 2010 | Appointment of Mrs Teresa Ingrid Mcdermott as a secretary (1 page) |
13 May 2010 | Appointment of Mrs Teresa Ingrid Mcdermott as a secretary (1 page) |
13 May 2010 | Termination of appointment of Andrew Mcdermott as a secretary (1 page) |
13 May 2010 | Appointment of Mr Benjamen John Penwarden Mcdermott as a director (2 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Andrew Mcdermott on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrew Mcdermott on 12 May 2010 (2 pages) |
6 May 2010 | Amended accounts made up to 30 June 2009 (3 pages) |
6 May 2010 | Amended accounts made up to 30 June 2009 (3 pages) |
21 April 2010 | Termination of appointment of Teresa Mcdermott as a director (1 page) |
21 April 2010 | Termination of appointment of Teresa Mcdermott as a director (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 July 2009 | Amended accounts made up to 30 June 2008 (3 pages) |
7 July 2009 | Amended accounts made up to 30 June 2008 (3 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
8 April 2008 | Director's change of particulars / teresa cox / 28/07/2007 (1 page) |
8 April 2008 | Director's change of particulars / teresa cox / 28/07/2007 (1 page) |
13 June 2007 | Incorporation (18 pages) |
13 June 2007 | Incorporation (18 pages) |