Westcliff-On-Sea
Essex
SS0 9PA
Director Name | Mrs Charlotte Anne Frost |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2012(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Office 2 The Reach 687-693 London Road Westcliff-On-Sea Essex SS0 9PA |
Director Name | Mr John Frost |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2 The Reach 687-693 London Road Westcliff-On-Sea Essex SS0 9PA |
Secretary Name | Charlotte Frost |
---|---|
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 Neil Armstrong Way Leigh On Sea Essex SS9 5UF |
Website | martinco.com |
---|
Registered Address | 2 Watson Heights Chelmsford Essex CM1 1AF |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
306 at £1 | Stephen Frost 51.00% Ordinary |
---|---|
294 at £1 | Charlotte Frost 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,184 |
Cash | £107,321 |
Current Liabilities | £41,394 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
17 October 2008 | Delivered on: 28 October 2008 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
11 November 2020 | Change of details for Mr Stephen Frost as a person with significant control on 6 November 2020 (2 pages) |
---|---|
10 November 2020 | Director's details changed for Mrs Charlotte Anne Frost on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr John Frost on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mrs Charlotte Anne Frost on 6 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr John Frost on 6 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Stephen Frost on 10 November 2020 (2 pages) |
10 November 2020 | Change of details for Mr Stephen Frost as a person with significant control on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Stephen Frost on 6 November 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
16 February 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
24 November 2019 | Appointment of Mr John Frost as a director on 24 November 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
22 August 2018 | Notification of Charlotte Frost as a person with significant control on 6 April 2016 (2 pages) |
22 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
29 July 2016 | Satisfaction of charge 1 in full (1 page) |
29 July 2016 | Satisfaction of charge 1 in full (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
13 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
1 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 March 2014 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ on 10 March 2014 (1 page) |
3 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Appointment of Mrs Charlotte Anne Frost as a director (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Appointment of Mrs Charlotte Anne Frost as a director (2 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Stephen Frost on 11 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Stephen Frost on 11 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 August 2009 | Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page) |
26 August 2009 | Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page) |
18 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 October 2008 | Appointment terminated secretary charlotte frost (1 page) |
9 October 2008 | Appointment terminated secretary charlotte frost (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 145 neil armstrong way leigh on sea essex SS9 5UF united kingdom (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 145 neil armstrong way leigh on sea essex SS9 5UF united kingdom (1 page) |
11 August 2008 | Incorporation (12 pages) |
11 August 2008 | Incorporation (12 pages) |