Canvey Island
Essex
SS8 7AE
Secretary Name | Linda Reade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 February 2019) |
Role | Secretary |
Correspondence Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
Director Name | Mr Peter Robert Reade |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | www.sreadeglasssealinteriors.net |
---|
Registered Address | MSB & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island South |
Built Up Area | Canvey Island |
Address Matches | Over 70 other UK companies use this postal address |
3 at £1 | Stephen Reade 75.00% Ordinary B |
---|---|
1 at £1 | Mr Peter Robert Reade 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14,775 |
Cash | £25,162 |
Current Liabilities | £35,746 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
29 November 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
21 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
14 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
20 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
5 February 2019 | Termination of appointment of Linda Reade as a secretary on 5 February 2019 (1 page) |
24 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
26 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 April 2016 | Termination of appointment of Peter Robert Reade as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Peter Robert Reade as a director on 5 April 2016 (1 page) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Change of share class name or designation (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Change of share class name or designation (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 August 2011 | Director's details changed for Mr Peter Robert Reade on 10 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Peter Robert Reade on 10 July 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Linda Reade on 10 July 2011 (1 page) |
22 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Stephen Reade on 10 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Stephen Reade on 10 July 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Linda Reade on 10 July 2011 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 August 2010 | Director's details changed for Mr Peter Robert Reade on 1 February 2010 (2 pages) |
25 August 2010 | Director's details changed for Stephen Reade on 1 February 2010 (2 pages) |
25 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Stephen Reade on 1 February 2010 (2 pages) |
25 August 2010 | Director's details changed for Stephen Reade on 1 February 2010 (2 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Mr Peter Robert Reade on 1 February 2010 (2 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
25 August 2010 | Director's details changed for Mr Peter Robert Reade on 1 February 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
22 July 2009 | Director appointed mr peter robert reade (1 page) |
22 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
22 July 2009 | Director appointed mr peter robert reade (1 page) |
22 July 2008 | Secretary appointed linda reade (2 pages) |
22 July 2008 | Secretary appointed linda reade (2 pages) |
22 July 2008 | Director appointed stephen reade (2 pages) |
22 July 2008 | Director appointed stephen reade (2 pages) |
14 July 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
14 July 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
14 July 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
14 July 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
10 July 2008 | Incorporation (6 pages) |
10 July 2008 | Incorporation (6 pages) |