Wickford
Essex
SS12 0NX
Secretary Name | Deborah Anne Etchells |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 190 Nevendon Road Wickford Essex SS12 0NX |
Director Name | Mark Jim Evans |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Witham Road Wickham Bishops Witham Essex CM8 3NQ |
Director Name | Mr Allan Styles |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Riverview Walk Hullbridge Hockley Essex S55 6NA |
Secretary Name | Paul Thomas Etchells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 Nevendon Road Wickford Essex SS12 0NX |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Damer House Meadow Way Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,152 |
Cash | £1,615 |
Current Liabilities | £463 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
1 February 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
12 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
12 December 2019 | Termination of appointment of Allan Styles as a director on 1 December 2019 (1 page) |
12 February 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
17 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
10 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
13 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 February 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (14 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (14 pages) |
26 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
26 February 2009 | Appointment terminated (1 page) |
26 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
26 February 2009 | Appointment terminated (1 page) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 January 2009 | Appointment terminated director mark evans (1 page) |
14 January 2009 | Secretary appointed deborah anne etchells (2 pages) |
14 January 2009 | Director appointed paul thomas etchells (2 pages) |
14 January 2009 | Director appointed allan styles (2 pages) |
14 January 2009 | Appointment terminated secretary paul etchells (1 page) |
14 January 2009 | Director appointed paul thomas etchells (2 pages) |
14 January 2009 | Appointment terminated secretary paul etchells (1 page) |
14 January 2009 | Secretary appointed deborah anne etchells (2 pages) |
14 January 2009 | Appointment terminated director mark evans (1 page) |
14 January 2009 | Director appointed allan styles (2 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 102 high street billericay essex CM12 9BY (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 102 high street billericay essex CM12 9BY (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 20 station road radyr cardiff CF15 8AA (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 20 station road radyr cardiff CF15 8AA (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
12 December 2007 | Incorporation (13 pages) |
12 December 2007 | Incorporation (13 pages) |