Company NameM Y Accountancy Services (Essex) Limited
DirectorWayne Billy Tomkins
Company StatusActive
Company Number06916423
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Wayne Billy Tomkins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2013(3 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRichelieu Hillcrest Road
Horndon-On-The-Hill
Stanford-Le-Hope
SS17 8NE
Director NameMiss Lyanne Nicola Tomkins
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Runnymede Road
Stanford-Le-Hope
Essex
SS17 0JY
Secretary NameMr Wayne Billy Tomkins
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address35 Runnymede Road
Stanford Le Hope
Essex
SS17 0JY
Director NameJanet Tomkins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2013)
RoleSelf Employed Taxi Driver
Country of ResidenceEngland
Correspondence Address3 Roach
East Tilbury
Essex
RM18 8RZ

Location

Registered AddressRichelieu Hillcrest Road
Horndon-On-The-Hill
Stanford-Le-Hope
SS17 8NE
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaHorndon on the Hill
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Wayne Billy Tomkins
100.00%
Ordinary

Financials

Year2014
Net Worth£256
Cash£2,778
Current Liabilities£8,807

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
19 July 2022Change of details for Mr Wayne Billy Tomkins as a person with significant control on 1 February 2022 (2 pages)
19 July 2022Registered office address changed from The Barn King Street Stanford-Le-Hope Essex SS17 0HL England to Richelieu Hillcrest Road Horndon-on-the-Hill Stanford-Le-Hope SS17 8NE on 19 July 2022 (1 page)
19 July 2022Director's details changed for Mr Wayne Billy Tomkins on 1 February 2022 (2 pages)
15 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
9 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
12 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
12 June 2018Director's details changed for Mr Wayne Billy Tomkins on 16 March 2018 (2 pages)
11 February 2018Director's details changed for Mr Wayne Billy Tomkins on 7 February 2018 (2 pages)
11 February 2018Registered office address changed from 48 Burgess Avenue Stanford-Le-Hope Essex SS17 0AZ to The Barn King Street Stanford-Le-Hope Essex SS17 0HL on 11 February 2018 (1 page)
11 February 2018Change of details for Mr Wayne Billy Tomkins as a person with significant control on 7 February 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
22 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
22 June 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 100
(3 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 June 2015Director's details changed for Wayne Billy Tomkins on 12 September 2014 (2 pages)
23 June 2015Director's details changed for Wayne Billy Tomkins on 12 September 2014 (2 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
22 September 2014Registered office address changed from 35 Runnymede Road Stanford Le Hope Essex SS17 0JY to 48 Burgess Avenue Stanford-Le-Hope Essex SS17 0AZ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 35 Runnymede Road Stanford Le Hope Essex SS17 0JY to 48 Burgess Avenue Stanford-Le-Hope Essex SS17 0AZ on 22 September 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 June 2014Termination of appointment of Wayne Tomkins as a secretary (1 page)
24 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Termination of appointment of Wayne Tomkins as a secretary (1 page)
25 March 2014Registered office address changed from 3 Roach East Tilbury Tilbury Essex RM18 8RZ England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 3 Roach East Tilbury Tilbury Essex RM18 8RZ England on 25 March 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
10 July 2013Registered office address changed from 35 Runnymede Road Stanford-Le-Hope Essex SS17 0JY United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 35 Runnymede Road Stanford-Le-Hope Essex SS17 0JY United Kingdom on 10 July 2013 (1 page)
10 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
21 June 2013Termination of appointment of Janet Tomkins as a director (1 page)
21 June 2013Termination of appointment of Janet Tomkins as a director (1 page)
5 June 2013Appointment of Wayne Billy Tomkins as a director (2 pages)
5 June 2013Appointment of Wayne Billy Tomkins as a director (2 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 October 2012Termination of appointment of Lyanne Tomkins as a director (2 pages)
23 October 2012Termination of appointment of Lyanne Tomkins as a director (2 pages)
19 September 2012Appointment of Janet Tomkins as a director (2 pages)
19 September 2012Appointment of Janet Tomkins as a director (2 pages)
13 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
13 July 2012Director's details changed for Miss Lyanne Nicola Hall on 18 June 2011 (2 pages)
13 July 2012Director's details changed for Miss Lyanne Nicola Hall on 18 June 2011 (2 pages)
13 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 June 2010Registered office address changed from 35 Runny Mede Road Standord Le Hope Essex SS17 0JY United Kingdom on 24 June 2010 (1 page)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Mr Wayne Billy Tomkins on 27 May 2010 (1 page)
24 June 2010Director's details changed for Miss Lyanne Nicola Hall on 27 May 2010 (2 pages)
24 June 2010Secretary's details changed for Mr Wayne Billy Tomkins on 27 May 2010 (1 page)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Miss Lyanne Nicola Hall on 27 May 2010 (2 pages)
24 June 2010Registered office address changed from 35 Runny Mede Road Standord Le Hope Essex SS17 0JY United Kingdom on 24 June 2010 (1 page)
27 May 2009Incorporation (19 pages)
27 May 2009Incorporation (19 pages)