Paycocke Trading Estate
Basildon
Essex
SS14 3EU
Director Name | Mr Christopher Warr |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 64 Uplands Road Benfleet Essex SS7 5AY |
Secretary Name | Mr Christopher Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Uplands Road Benfleet Essex SS7 5AY |
Secretary Name | Easy Sun Tans (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(1 year after company formation) |
Appointment Duration | 6 years (resigned 15 October 2014) |
Correspondence Address | 4 Wood Brook Court Billercay Essex CM12 9GU |
Registered Address | 16 Heronsgate Trading Estate Paycocke Trading Estate Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Darren Colin Diggins 33.33% Ordinary |
---|---|
100 at £1 | Darren Colin Diggins 33.33% Ordinary A |
100 at £1 | Darren Colin Diggins 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,797 |
Cash | £15,519 |
Current Liabilities | £80,324 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
---|---|
5 October 2020 | Director's details changed for Mr Darren Colin Diggins on 5 October 2020 (2 pages) |
3 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
25 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
3 December 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 June 2016 | Registered office address changed from Lakeview House, 4 Woodbrook Crescent, Billericay Essex CM12 0EQ to 16 Heronsgate Trading Estate Paycocke Trading Estate Basildon Essex SS14 3EU on 17 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from Lakeview House, 4 Woodbrook Crescent, Billericay Essex CM12 0EQ to 16 Heronsgate Trading Estate Paycocke Trading Estate Basildon Essex SS14 3EU on 17 June 2016 (2 pages) |
17 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 October 2014 | Termination of appointment of Easy Sun Tans as a secretary on 15 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Easy Sun Tans as a secretary on 15 October 2014 (1 page) |
14 February 2014 | Company name changed diggins & cross LIMITED\certificate issued on 14/02/14
|
14 February 2014 | Company name changed diggins & cross LIMITED\certificate issued on 14/02/14
|
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
25 November 2013 | Change of name notice (2 pages) |
25 November 2013 | Change of name notice (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 May 2009 | Company name changed L.k estate agents LIMITED\certificate issued on 19/05/09 (2 pages) |
16 May 2009 | Company name changed L.k estate agents LIMITED\certificate issued on 19/05/09 (2 pages) |
5 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
5 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
14 October 2008 | Appointment terminated director and secretary christopher warr (1 page) |
14 October 2008 | Secretary appointed easy sun tans (2 pages) |
14 October 2008 | Secretary appointed easy sun tans (2 pages) |
14 October 2008 | Appointment terminated director and secretary christopher warr (1 page) |
16 August 2008 | Company name changed lewis knight services LIMITED\certificate issued on 20/08/08 (2 pages) |
16 August 2008 | Company name changed lewis knight services LIMITED\certificate issued on 20/08/08 (2 pages) |
22 December 2007 | Director's particulars changed (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
8 October 2007 | Incorporation (17 pages) |
8 October 2007 | Incorporation (17 pages) |