Ramsden Bellhouse
Billericay
Essex
CM11 1RN
Director Name | Mr Paul Heywood |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenoak, Church Road Ramsden Bellhouse Billericay Essex CM11 1RN |
Secretary Name | Lynda Heywood |
---|---|
Status | Current |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenoak, Church Road Ramsden Bellhouse Billericay Essex CM11 1RN |
Website | www.plsigns.co.uk |
---|
Registered Address | 1 Maple River Industrial Estate River Way Templefields Harlow Essex CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£109,608 |
Cash | £62 |
Current Liabilities | £91,384 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: Close Brothers Limited (The ''Security Trustee'') Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 August 2008 | Delivered on: 4 September 2008 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 December 2018 | Satisfaction of charge 1 in full (1 page) |
6 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
14 June 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
14 June 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
20 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (12 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (12 pages) |
5 December 2013 | Registration of charge 066589870002 (45 pages) |
5 December 2013 | Registration of charge 066589870002 (45 pages) |
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (12 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (12 pages) |
30 July 2010 | Director's details changed for Ms Lynda Ann Heywood on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Paul Heywood on 29 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Paul Heywood on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Ms Lynda Ann Heywood on 29 July 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 March 2010 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page) |
9 March 2010 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page) |
10 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
23 March 2009 | Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from greenoak church road ramsden bellhouse billericay essex CM11 1RN united kingdom (1 page) |
23 March 2009 | Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from greenoak church road ramsden bellhouse billericay essex CM11 1RN united kingdom (1 page) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 July 2008 | Incorporation (12 pages) |
29 July 2008 | Incorporation (12 pages) |