Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Director Name | Jane Charlotte Jones |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2008(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
Secretary Name | Angela Mary Sully |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
Director Name | Mr Vincent Robert Sully |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(2 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
Director Name | Mr Darren Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(4 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
Director Name | Mr Darren Jones |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2012) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6a Tabrums Farm Tabrums Lane Battlesbridge Essex SS11 7QZ |
Website | www.advancedfluidsolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 321320 |
Telephone region | Chelmsford |
Registered Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
25 at £1 | Angela Mary Sully 25.00% Ordinary |
---|---|
25 at £1 | Charlotte Jane Jones 25.00% Ordinary |
25 at £1 | Darren Jones 25.00% Ordinary |
25 at £1 | Vincent Sully 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £433,835 |
Cash | £303,992 |
Current Liabilities | £174,063 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
12 July 2013 | Delivered on: 17 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H premises k/a 11 redhills road south woodham ferrers essex t/no ex 735991. notification of addition to or amendment of charge. Outstanding |
---|---|
10 January 2013 | Delivered on: 18 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
---|---|
1 October 2020 | Director's details changed for Jane Charlotte Jones on 1 October 2020 (2 pages) |
1 October 2020 | Change of details for Mrs Jane Jones as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr Darren Jones on 1 October 2020 (2 pages) |
14 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (8 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
31 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 October 2013 | Registered office address changed from Unit 6a Tabrums Farm Tabrums Lane Battlesbridge Essex SS11 7QZ United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Unit 6a Tabrums Farm Tabrums Lane Battlesbridge Essex SS11 7QZ United Kingdom on 10 October 2013 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 July 2013 | Registration of charge 064955830002 (10 pages) |
17 July 2013 | Registration of charge 064955830002 (10 pages) |
4 March 2013 | Director's details changed for Angela Mary Sully on 6 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Angela Mary Sully on 6 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Jane Charlotte Jones on 6 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Director's details changed for Jane Charlotte Jones on 6 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Director's details changed for Jane Charlotte Jones on 6 February 2013 (2 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 May 2012 | Director's details changed for Mr Vincent Robert Sully on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Vincent Robert Sully on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Angela Mary Sully on 15 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Angela Mary Sully on 15 May 2012 (1 page) |
15 May 2012 | Secretary's details changed for Angela Mary Sully on 15 May 2012 (1 page) |
15 May 2012 | Director's details changed for Angela Mary Sully on 15 May 2012 (2 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Termination of appointment of Darren Jones as a director (1 page) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Termination of appointment of Darren Jones as a director (1 page) |
27 February 2012 | Appointment of Mr Darren Jones as a director (2 pages) |
27 February 2012 | Appointment of Mr Darren Jones as a director (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Registered office address changed from 35 Katonia Avenue Mayland Chelmsford Essex CM3 6AD United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Appointment of Mr Darren Jones as a director (2 pages) |
28 March 2011 | Registered office address changed from 35 Katonia Avenue Mayland Chelmsford Essex CM3 6AD United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Appointment of Mr Darren Jones as a director (2 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 March 2010 | Appointment of Mr Vincent Robert Sully as a director (2 pages) |
3 March 2010 | Director's details changed for Jane Charlotte Jones on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Angela Mary Sully on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jane Charlotte Jones on 3 March 2010 (2 pages) |
3 March 2010 | Appointment of Mr Vincent Robert Sully as a director (2 pages) |
3 March 2010 | Director's details changed for Angela Mary Sully on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jane Charlotte Jones on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Angela Mary Sully on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Current accounting period shortened from 5 February 2010 to 31 January 2010 (1 page) |
25 November 2009 | Current accounting period shortened from 5 February 2010 to 31 January 2010 (1 page) |
25 November 2009 | Current accounting period shortened from 5 February 2010 to 31 January 2010 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 5 February 2009 (4 pages) |
10 November 2009 | Registered office address changed from 38 Basildon Drive, Laindon Basildon Essex SS15 5RN on 10 November 2009 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 5 February 2009 (4 pages) |
10 November 2009 | Registered office address changed from 38 Basildon Drive, Laindon Basildon Essex SS15 5RN on 10 November 2009 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 5 February 2009 (4 pages) |
9 November 2009 | Previous accounting period shortened from 28 February 2009 to 5 February 2009 (1 page) |
9 November 2009 | Previous accounting period shortened from 28 February 2009 to 5 February 2009 (1 page) |
9 November 2009 | Previous accounting period shortened from 28 February 2009 to 5 February 2009 (1 page) |
19 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 February 2008 | Incorporation (15 pages) |
6 February 2008 | Incorporation (15 pages) |