Wickford
Essex
SS11 8QG
Director Name | Mr John Joseph Jaggon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr David Mark Wernick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2024) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Jonathan Samuel Wernick |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Secretary Name | John Joseph Jaggon |
---|---|
Status | Closed |
Appointed | 31 March 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Kirk Rise Kirkella Hull North Humberside HU10 7NG |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 month after company formation) |
Appointment Duration | 11 months (resigned 02 December 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Kirk Rise Kirkella Hull North Humberside HU10 7NG |
Secretary Name | Mr Michael Ashley Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 month after company formation) |
Appointment Duration | 11 months (resigned 03 December 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Kirk Rise Kirkella Hull North Humberside HU10 7NG |
Secretary Name | Mrs Julia Barbara Ward |
---|---|
Status | Resigned |
Appointed | 03 December 2009(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mrs Nicola Helen Harrison |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 3 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 March 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Martin Phillip Jackson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Melton Industrial Area Brickyard Lane Melton North Ferriby North Humberside HU14 3HB |
Website | www.portablebuildingsales.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 656590 |
Telephone region | Hull |
Registered Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £346,441 |
Cash | £233,512 |
Current Liabilities | £180,277 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
21 December 2022 | Total exemption full accounts made up to 30 March 2022 (11 pages) |
---|---|
8 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
20 May 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
8 April 2022 | Termination of appointment of Nicola Helen Harrison as a director on 31 March 2022 (1 page) |
8 April 2022 | Notification of Wernick Refurbished Buildings Ltd. as a person with significant control on 31 March 2022 (2 pages) |
8 April 2022 | Appointment of Mr John Joseph Jaggon as a director on 31 March 2022 (2 pages) |
8 April 2022 | Cessation of Julia Barbara Ward as a person with significant control on 31 March 2022 (1 page) |
8 April 2022 | Cessation of Michael Ashley Ward as a person with significant control on 31 March 2022 (1 page) |
8 April 2022 | Registered office address changed from Melton Industrial Area Brickyard Lane Melton North Ferriby North Humberside HU14 3HB to Molineux House Russell Gardens Wickford Essex SS11 8QG on 8 April 2022 (1 page) |
8 April 2022 | Appointment of John Joseph Jaggon as a secretary on 31 March 2022 (2 pages) |
8 April 2022 | Termination of appointment of Julia Barbara Ward as a secretary on 31 March 2022 (1 page) |
8 April 2022 | Termination of appointment of Michael Ashley Ward as a director on 31 March 2022 (1 page) |
8 April 2022 | Appointment of Mr David Mark Wernick as a director on 31 March 2022 (2 pages) |
8 April 2022 | Appointment of Mr Jonathan Samuel Wernick as a director on 31 March 2022 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 June 2020 | Director's details changed for Mrs Nicola Helen Harrison on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr Michael Ashley Ward on 4 June 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Appointment of Mr Callum Jefferson Davies as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Callum Jefferson Davies as a director on 8 June 2016 (2 pages) |
5 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
20 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Termination of appointment of Martin Phillip Jackson as a director on 17 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Martin Phillip Jackson as a director on 17 June 2015 (1 page) |
6 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 April 2014 | Registered office address changed from 15 Kirk Rise Kirkella Hull East Yorkshire HU10 7NG on 6 April 2014 (1 page) |
6 April 2014 | Registered office address changed from 15 Kirk Rise Kirkella Hull East Yorkshire HU10 7NG on 6 April 2014 (1 page) |
6 April 2014 | Registered office address changed from 15 Kirk Rise Kirkella Hull East Yorkshire HU10 7NG on 6 April 2014 (1 page) |
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Appointment of Mr Martin Phillip Jackson as a director (2 pages) |
20 April 2012 | Appointment of Mr Martin Phillip Jackson as a director (2 pages) |
3 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
3 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
3 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
4 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
4 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Appointment of Mr Michael Ashley Ward as a director (2 pages) |
2 August 2010 | Appointment of Mr Michael Ashley Ward as a director (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Termination of appointment of Michael Ward as a director (1 page) |
10 May 2010 | Termination of appointment of Michael Ward as a director (1 page) |
6 April 2010 | Appointment of Mrs Nicola Helen Harrison as a director (2 pages) |
6 April 2010 | Appointment of Mrs Nicola Helen Harrison as a director (2 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
16 February 2010 | Termination of appointment of Michael Ward as a secretary (1 page) |
16 February 2010 | Termination of appointment of Michael Ward as a secretary (1 page) |
16 February 2010 | Termination of appointment of Michael Ward as a director (1 page) |
16 February 2010 | Termination of appointment of Michael Ward as a director (1 page) |
17 December 2009 | Appointment of Mrs Julia Barbara Ward as a secretary (1 page) |
17 December 2009 | Appointment of Mrs Julia Barbara Ward as a secretary (1 page) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
28 September 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
18 May 2009 | Director and secretary appointed michael ashley ward (1 page) |
18 May 2009 | Director and secretary appointed michael ashley ward (1 page) |
2 December 2008 | Incorporation (15 pages) |
2 December 2008 | Incorporation (15 pages) |