Rayleigh
Essex
SS6 7HH
Secretary Name | Ms Abbie Lee |
---|---|
Status | Current |
Appointed | 01 December 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Philpot House Station Road Rayleigh Essex SS6 7HH |
Director Name | Mr Stuart Foster |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Worsdell Way Colchester Essex CO4 5WQ |
Registered Address | Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,758 |
Cash | £8,296 |
Current Liabilities | £42,680 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
24 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
22 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
23 February 2022 | Change of details for Mr Duncan Lang as a person with significant control on 23 February 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
23 February 2022 | Director's details changed for Mr Duncan Lang on 23 February 2022 (2 pages) |
30 December 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
2 January 2020 | Change of details for Mr Duncan Lang as a person with significant control on 1 May 2018 (2 pages) |
2 January 2020 | Notification of Abbie Lee as a person with significant control on 1 May 2018 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
7 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
19 April 2017 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2017-04-19
|
19 April 2017 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2017-04-19
|
18 April 2017 | Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH to Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH to Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH on 18 April 2017 (1 page) |
3 March 2017 | Secretary's details changed for Mrs Abbie Lang on 1 January 2017 (1 page) |
3 March 2017 | Secretary's details changed for Mrs Abbie Lang on 1 January 2017 (1 page) |
9 December 2016 | Appointment of Mrs Abbie Lang as a secretary on 1 December 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Abbie Lang as a secretary on 1 December 2016 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 March 2016 | Company name changed secerno automotive LTD\certificate issued on 15/03/16
|
15 March 2016 | Company name changed secerno automotive LTD\certificate issued on 15/03/16
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Termination of appointment of Stuart Foster as a director (1 page) |
28 March 2011 | Termination of appointment of Stuart Foster as a director (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Stuart Foster on 31 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Stuart Foster on 31 December 2009 (2 pages) |
11 June 2010 | Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Duncan Lang on 31 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Duncan Lang on 31 December 2009 (2 pages) |
11 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Incorporation (9 pages) |
2 February 2009 | Incorporation (9 pages) |