Horndon-On-The-Hill
Essex
SS17 8PU
Director Name | Mrs Gillian Martin |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gore Ox Farm Robinson Road Horndon-On-The-Hill Essex SS17 8PU |
Director Name | Mr Darren Ian Howlett |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gore Ox Farm Robinson Road Horndon-On-The-Hill Essex SS17 8PU |
Director Name | Mr Paul Richard Howlett |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gore Ox Farm Robinson Road Horndon-On-The-Hill Essex SS17 8PU |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Darren Ian Howlett 25.00% Ordinary |
---|---|
1 at £1 | Gillian Martin 25.00% Ordinary |
1 at £1 | Lloyd Martin 25.00% Ordinary |
1 at £1 | Paul Richard Howlett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,832 |
Cash | £133,441 |
Current Liabilities | £311,973 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
4 July 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
---|---|
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 July 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
29 June 2022 | Change of details for Mr Lloyd Martin as a person with significant control on 31 March 2022 (2 pages) |
1 April 2022 | Director's details changed for Mr Lloyd Martin on 31 March 2022 (2 pages) |
2 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 July 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 June 2017 | Notification of Darren Ian Howlett as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Paul Richard Howlett as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Change of details for Mr Darren Ian Howlett as a person with significant control on 25 June 2016 (2 pages) |
27 June 2017 | Notification of Gillian Martin as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Lloyd Martin as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Darren Ian Howlett as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Paul Richard Howlett as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Lloyd Martin as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Change of details for Mr Darren Ian Howlett as a person with significant control on 25 June 2016 (2 pages) |
27 June 2017 | Notification of Gillian Martin as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Gillian Martin as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Lloyd Martin as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Darren Ian Howlett as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Paul Richard Howlett as a person with significant control on 27 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Paul Richard Howlett on 19 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Paul Richard Howlett on 19 June 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Director's details changed for Mr Darren Ian Howlett on 25 June 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Darren Ian Howlett on 25 June 2016 (2 pages) |
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
11 January 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
29 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 March 2014 | Appointment of Mr Paul Richard Howlett as a director (2 pages) |
17 March 2014 | Appointment of Mr Paul Richard Howlett as a director (2 pages) |
11 March 2014 | Appointment of Mr Darren Ian Howlett as a director (2 pages) |
11 March 2014 | Appointment of Mr Darren Ian Howlett as a director (2 pages) |
11 March 2014 | Appointment of Mrs Gillian Martin as a director (2 pages) |
11 March 2014 | Appointment of Mrs Gillian Martin as a director (2 pages) |
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
17 March 2010 | Registered office address changed from Timoshan South Avenue Langdon Hills Basildon Essex SS16 6JG England on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Timoshan South Avenue Langdon Hills Basildon Essex SS16 6JG England on 17 March 2010 (1 page) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 February 2010 | Registered office address changed from 8 Stephens Crescent Horndon on the Hill Essex SS17 8LZ on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 8 Stephens Crescent Horndon on the Hill Essex SS17 8LZ on 16 February 2010 (1 page) |
11 February 2010 | Director's details changed for Lloyd Martin on 7 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Lloyd Martin on 8 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Lloyd Martin on 8 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Lloyd Martin on 8 December 2009 (2 pages) |
11 February 2010 | Ad 01/07/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
11 February 2010 | Director's details changed for Lloyd Martin on 7 December 2009 (2 pages) |
11 February 2010 | Ad 01/07/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
11 February 2010 | Director's details changed for Lloyd Martin on 7 December 2009 (2 pages) |
4 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
3 April 2009 | Company name changed toplift scaffolding 2008 LIMITED\certificate issued on 07/04/09 (2 pages) |
3 April 2009 | Company name changed toplift scaffolding 2008 LIMITED\certificate issued on 07/04/09 (2 pages) |
18 March 2009 | Director appointed lloyd martin (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 March 2009 | Director appointed lloyd martin (2 pages) |
12 March 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
12 March 2009 | Appointment terminated director alpha direct LIMITED (1 page) |
12 March 2009 | Appointment terminated director alpha direct LIMITED (1 page) |
12 March 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
20 September 2008 | Company name changed toplift scaffolding LIMITED\certificate issued on 22/09/08 (2 pages) |
20 September 2008 | Company name changed toplift scaffolding LIMITED\certificate issued on 22/09/08 (2 pages) |
24 June 2008 | Incorporation (16 pages) |
24 June 2008 | Incorporation (16 pages) |