Gorse Lane Industrial Estate
Clacton-On-Sea
CO15 4LU
Secretary Name | Rachel Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Brunel Road Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4LU |
Website | prestigeweld.co.uk |
---|---|
Telephone | 01255 426918 |
Telephone region | Clacton-on-Sea |
Registered Address | Unit 1 Brunel Uniits Brunel Road Gorse Lane Industrial Estate Clacton-On-Sea CO15 4LU |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
1 at £1 | Kevin Charles Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,947 |
Cash | £67,237 |
Current Liabilities | £104,472 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
14 October 2016 | Delivered on: 14 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at unit 3 brunel units, brunel road, gorse lane industrial estate, clacton on sea, essex title no EX790611. Outstanding |
---|---|
22 August 2013 | Delivered on: 29 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at unit 1 brunel units, brunel road, clacton on sea, essex CO15 4LU as more particularly described in the first schedule to the conveyance dated 06.09.1973 made between dj snell, dj snell and m e snell trading in partnership as dj snell builders and contractors (1) lloyds bank limited (2) and ch clemenson (3) and shown edged red, coloured yellow and green on the plan to the conveyance. Outstanding |
29 May 2013 | Delivered on: 31 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
---|---|
3 March 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
20 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
2 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
21 December 2018 | Director's details changed for Mr Kevin Charles Reid on 21 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
29 January 2018 | Registered office address changed from 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU to Unit 1 Brunel Uniits Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea CO15 4LU on 29 January 2018 (1 page) |
22 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
11 April 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
11 April 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Termination of appointment of Rachel Reid as a secretary on 25 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Rachel Reid as a secretary on 25 November 2016 (1 page) |
14 October 2016 | Registration of charge 064475330003, created on 14 October 2016 (10 pages) |
14 October 2016 | Registration of charge 064475330003, created on 14 October 2016 (10 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 December 2015 | Registered office address changed from 3 Spring Valley Units Stephenson Road Clacton on Sea Essex CO15 4XA to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 3 Spring Valley Units Stephenson Road Clacton on Sea Essex CO15 4XA to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 8 December 2015 (1 page) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Register inspection address has been changed from 3 Spring Valley Units Stephenson Road Clacton-on-Sea Essex CO15 4XA England to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU (1 page) |
8 December 2015 | Registered office address changed from Unit 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU England to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 8 December 2015 (1 page) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Register inspection address has been changed from 3 Spring Valley Units Stephenson Road Clacton-on-Sea Essex CO15 4XA England to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU (1 page) |
8 December 2015 | Registered office address changed from 3 Spring Valley Units Stephenson Road Clacton on Sea Essex CO15 4XA to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Unit 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU England to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Unit 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU England to 1 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 8 December 2015 (1 page) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
29 August 2013 | Registration of charge 064475330002 (10 pages) |
29 August 2013 | Registration of charge 064475330002 (10 pages) |
31 May 2013 | Registration of charge 064475330001 (17 pages) |
31 May 2013 | Registration of charge 064475330001 (17 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
21 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
7 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Rachel Reid on 5 January 2010 (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Kevin Charles Reid on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Rachel Reid on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Rachel Reid on 5 January 2010 (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Kevin Charles Reid on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Kevin Charles Reid on 5 January 2010 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
15 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
20 March 2008 | Curr sho from 31/12/2008 to 30/11/2008 (1 page) |
20 March 2008 | Curr sho from 31/12/2008 to 30/11/2008 (1 page) |
7 December 2007 | Incorporation (16 pages) |
7 December 2007 | Incorporation (16 pages) |