Stanford-Le-Hope
SS17 0EY
Director Name | Mr Wayne Philip Garrod |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Director Name | Mr Gareth Michael Fair |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Warley Hill Warley Brentwood Essex CM14 5HR |
Director Name | Mr Marc John Kerridge |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Website | www.formworkcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 859444 |
Telephone region | Romford |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aaron O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,026,133 |
Cash | £436,389 |
Current Liabilities | £851,554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
25 January 2021 | Delivered on: 1 February 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
31 January 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
---|---|
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
12 April 2022 | Notification of The Formwork Group Limited as a person with significant control on 1 April 2022 (2 pages) |
12 April 2022 | Cessation of Aaron Stacy O'brien as a person with significant control on 1 April 2022 (1 page) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
7 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
25 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
19 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
1 February 2021 | Registration of charge 068185520001, created on 25 January 2021 (5 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 March 2018 | Confirmation statement made on 13 February 2018 with updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 October 2017 | Appointment of Mr Wayne Philip Garrod as a director on 13 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Wayne Philip Garrod as a director on 13 October 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 9 December 2016 (1 page) |
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 November 2014 | Director's details changed for Mr Aaron Stacy O'brien on 1 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Aaron Stacy O'brien on 1 November 2014 (2 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 February 2013 | Register inspection address has been changed from 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom (1 page) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Register inspection address has been changed from 183 Station Lane Hornchurch Essex RM12 6LL United Kingdom (1 page) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Director's details changed for Aaron Stacy O'brien on 12 February 2012 (3 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Director's details changed for Aaron Stacy O'brien on 12 February 2012 (3 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH England on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH England on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH England on 8 January 2012 (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Termination of appointment of Marc Kerridge as a director (1 page) |
4 May 2011 | Termination of appointment of Marc Kerridge as a director (1 page) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Marc Kerridge on 12 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Marc Kerridge on 12 February 2011 (2 pages) |
28 February 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Appointment of Aaron O'brien as a director (3 pages) |
22 February 2011 | Appointment of Aaron O'brien as a director (3 pages) |
7 January 2011 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 7 January 2011 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
26 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
7 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Company name changed o'brien & carr LTD\certificate issued on 16/02/10
|
16 February 2010 | Company name changed o'brien & carr LTD\certificate issued on 16/02/10
|
31 December 2009 | Appointment of Marc Kerridge as a director (3 pages) |
31 December 2009 | Registered office address changed from 11 Lynwood Gardens Croydon Surrey CR0 4QH on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Gareth Fair as a director (2 pages) |
31 December 2009 | Registered office address changed from 11 Lynwood Gardens Croydon Surrey CR0 4QH on 31 December 2009 (2 pages) |
31 December 2009 | Appointment of Marc Kerridge as a director (3 pages) |
31 December 2009 | Termination of appointment of Gareth Fair as a director (2 pages) |
22 December 2009 | Change of name notice (2 pages) |
22 December 2009 | Change of name notice (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 86 sachfield drive grays essex RM16 6QW uk (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 86 sachfield drive grays essex RM16 6QW uk (2 pages) |
13 February 2009 | Incorporation (16 pages) |
13 February 2009 | Incorporation (16 pages) |