Herongate
Brentwood
Essex
CM13 3LH
Director Name | Mr Steven Robert Lowery |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH |
Director Name | Mr Steven Robert Lowery |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Highview Gardens Upminster Essex RM14 2YU |
Director Name | Mr Ray Eric Lowery |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | Unit 13, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH |
Secretary Name | Mr Steven Robert Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Highview Gardens Upminster Essex RM14 2YU |
Director Name | Mrs Evelyn Ann Lowery |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH |
Secretary Name | Mrs Evelyn Ann Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH |
Secretary Name | Mrs Evelyn Anne Lowery |
---|---|
Status | Resigned |
Appointed | 31 December 2018(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Unit 13, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH |
Website | www.thinkbusinesssupport.co.uk |
---|---|
Telephone | 01277 295495 |
Telephone region | Brentwood |
Registered Address | Unit 13, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
40k at £1 | Evelyn Ann Lowery 44.44% Redeemable Preference A |
---|---|
40k at £1 | Ray Eric Lowery 44.44% Redeemable Preference A |
9k at £1 | Steven Lowery 10.00% Redeemable Preference B |
250 at £1 | Evelyn Lowery 0.28% Ordinary |
250 at £1 | Nicholas Lowery 0.28% Ordinary |
250 at £1 | Ray Lowery 0.28% Ordinary |
250 at £1 | Steven Lowery 0.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,724 |
Cash | £89,659 |
Current Liabilities | £170,534 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
29 June 2018 | Delivered on: 3 July 2018 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
---|
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
6 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
16 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
16 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
15 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
19 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
8 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
16 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
16 January 2020 | Change of details for Mrs Evelyn Anne Lowery as a person with significant control on 1 December 2019 (2 pages) |
15 January 2020 | Termination of appointment of Evelyn Anne Lowery as a secretary on 31 December 2018 (1 page) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
4 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
4 January 2019 | Appointment of Mrs Evelyn Anne Lowery as a secretary on 31 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Ray Eric Lowery as a director on 22 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Evelyn Ann Lowery as a secretary on 31 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Evelyn Ann Lowery as a director on 31 December 2018 (1 page) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
3 July 2018 | Registration of charge 064413910001, created on 29 June 2018 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 October 2017 | Registered office address changed from The Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Unit 13, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from The Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Unit 13, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH on 13 October 2017 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
17 January 2014 | Director's details changed for Mrs Evelyn Ann Lowery on 1 December 2012 (2 pages) |
17 January 2014 | Secretary's details changed for Mrs Evelyn Ann Lowery on 1 December 2012 (1 page) |
17 January 2014 | Director's details changed for Mr Ray Eric Lowery on 1 December 2012 (2 pages) |
17 January 2014 | Director's details changed for Mr Nicholas Lowery on 1 December 2012 (2 pages) |
17 January 2014 | Director's details changed for Mr Ray Eric Lowery on 1 December 2012 (2 pages) |
17 January 2014 | Director's details changed for Mr Nicholas Lowery on 1 December 2012 (2 pages) |
17 January 2014 | Director's details changed for Mrs Evelyn Ann Lowery on 1 December 2012 (2 pages) |
17 January 2014 | Secretary's details changed for Mrs Evelyn Ann Lowery on 1 December 2012 (1 page) |
17 January 2014 | Secretary's details changed for Mrs Evelyn Ann Lowery on 1 December 2012 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Appointment of Mr Steven Robert Lowery as a director (2 pages) |
15 February 2012 | Appointment of Mr Steven Robert Lowery as a director (2 pages) |
3 February 2012 | Change of name notice (2 pages) |
3 February 2012 | Company name changed enterprise complete services LIMITED\certificate issued on 03/02/12
|
3 February 2012 | Company name changed enterprise complete services LIMITED\certificate issued on 03/02/12
|
3 February 2012 | Change of name notice (2 pages) |
3 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
15 July 2011 | Registered office address changed from 195 St Marys Lane Upminster Essex RM14 3BU on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from 195 St Marys Lane Upminster Essex RM14 3BU on 15 July 2011 (1 page) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2010 | Director's details changed for Ray Eric Lowery on 30 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Nicholas Lowery on 30 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Evelyn Ann Lowery on 30 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Evelyn Ann Lowery on 30 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Ray Eric Lowery on 30 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Nicholas Lowery on 30 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 September 2009 | Director appointed mr nicholas lowery (1 page) |
24 September 2009 | Director appointed mr nicholas lowery (1 page) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
8 March 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
8 March 2008 | Curr ext from 30/11/2008 to 31/03/2009 (1 page) |
8 March 2008 | Director appointed evelyn ann lowery (2 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from 31 highview gardens upminster RM14 2YU (1 page) |
8 March 2008 | Appointment terminated director steven lowery (1 page) |
8 March 2008 | Appointment terminated director steven lowery (1 page) |
8 March 2008 | Director appointed evelyn ann lowery (2 pages) |
8 March 2008 | Appointment terminated secretary steven lowery (1 page) |
8 March 2008 | Secretary appointed evelyn ann lowery (2 pages) |
8 March 2008 | Appointment terminated secretary steven lowery (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 31 highview gardens upminster RM14 2YU (1 page) |
8 March 2008 | Secretary appointed evelyn ann lowery (2 pages) |
30 November 2007 | Incorporation (14 pages) |
30 November 2007 | Incorporation (14 pages) |