Wickford
SS11 8YN
Director Name | Mrs Caroline Barbara Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Borwick House Borwick Lane Wickford Essex SS11 0QA |
Secretary Name | Susan McCarthy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Eversleigh Gardens Upminster Essex RM14 1DP |
Director Name | Mr Andrew John Chandler |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 May 2016) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queens Point Shandon, Helensburgh Glasgow Dunbartonshire G84 8QZ Scotland |
Director Name | Mr Richard Graham Franklin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 May 2016) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 118 Collier Row Road Romford Essex RM5 2BB |
Secretary Name | Mrs Caroline Barbara Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Borwick House Borwick Lane Wickford Essex SS11 0QA |
Director Name | Mr Raymond Graham Smith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 May 2016) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Borwick House Borwick Lane Wickford Essex SS12 0QA |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Telephone | 01473 715600 |
---|---|
Telephone region | Ipswich |
Registered Address | Unit 6 Brocks Business Park Hodgson Way Wickford SS11 8YN |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Andrew Chandler 50.00% Ordinary |
---|---|
17 at £1 | Caroline Smith 17.00% Ordinary |
17 at £1 | Ray Smith 17.00% Ordinary |
16 at £1 | Richard Franklin 16.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £669,370 |
Gross Profit | £176,439 |
Net Worth | £61,103 |
Cash | £39,736 |
Current Liabilities | £182,531 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
22 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
---|---|
15 January 2020 | Unaudited abridged accounts made up to 31 October 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
22 August 2018 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Unit 6 Brocks Business Park Hodgson Way Wickford SS11 8YN on 22 August 2018 (1 page) |
22 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 April 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
12 April 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 May 2016 | Termination of appointment of Richard Graham Franklin as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Caroline Barbara Smith as a secretary on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Richard Graham Franklin as a director on 12 May 2016 (1 page) |
18 May 2016 | Appointment of Mr George Smith as a director on 12 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Caroline Barbara Smith as a director on 12 May 2016 (1 page) |
18 May 2016 | Appointment of Mr George Smith as a director on 12 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Raymond Graham Smith as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Caroline Barbara Smith as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Caroline Barbara Smith as a secretary on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Raymond Graham Smith as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Andrew John Chandler as a director on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Andrew John Chandler as a director on 12 May 2016 (1 page) |
27 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
7 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
7 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 June 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
5 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
5 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
4 November 2011 | Director's details changed for Richard Graham Franklin on 1 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Richard Graham Franklin on 1 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Richard Graham Franklin on 1 November 2011 (2 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
31 May 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
28 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
13 October 2009 | Director's details changed for Mrs. Caroline Barbara Smith on 11 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs. Caroline Barbara Smith on 11 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr. Raymond Graham Smith on 11 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr. Andrew John Chandler on 11 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr. Andrew John Chandler on 11 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Director's details changed for Richard Graham Franklin on 11 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Director's details changed for Mr. Raymond Graham Smith on 11 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Graham Franklin on 11 October 2009 (2 pages) |
11 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
11 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
15 October 2008 | Director's change of particulars / caroline smith / 19/05/2008 (1 page) |
15 October 2008 | Director's change of particulars / andrew chandler / 29/05/2008 (2 pages) |
15 October 2008 | Director's change of particulars / andrew chandler / 29/05/2008 (2 pages) |
15 October 2008 | Director's change of particulars / caroline smith / 19/05/2008 (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
30 November 2007 | Ad 12/10/07--------- £ si 82@1=82 £ ic 18/100 (2 pages) |
30 November 2007 | Ad 12/10/07--------- £ si 82@1=82 £ ic 18/100 (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Ad 11/10/07--------- £ si 17@1=17 £ ic 1/18 (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | Ad 11/10/07--------- £ si 17@1=17 £ ic 1/18 (2 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Incorporation (15 pages) |
11 October 2007 | Incorporation (15 pages) |