Horndon-On-The-Hill
Stanford-Le-Hope
SS17 8NE
Director Name | Miss Lyanne Nicola Tomkins |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Runnymede Road Stanford-Le-Hope Essex SS17 0JY |
Secretary Name | Mr Wayne Billy Tomkins |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Runnymede Road Stanford Le Hope Essex SS17 0JY |
Director Name | Janet Tomkins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2013) |
Role | Self Employed Taxi Driver |
Country of Residence | England |
Correspondence Address | 3 Roach East Tilbury Essex RM18 8RZ |
Registered Address | Richelieu Hillcrest Road Horndon-On-The-Hill Stanford-Le-Hope SS17 8NE |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Built Up Area | Horndon on the Hill |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Wayne Billy Tomkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256 |
Cash | £2,778 |
Current Liabilities | £8,807 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
7 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
19 July 2022 | Change of details for Mr Wayne Billy Tomkins as a person with significant control on 1 February 2022 (2 pages) |
19 July 2022 | Registered 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 2022 | Director's details changed for Mr Wayne Billy Tomkins on 1 February 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
9 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
12 June 2018 | Director's details changed for Mr Wayne Billy Tomkins on 16 March 2018 (2 pages) |
11 February 2018 | Director's details changed for Mr Wayne Billy Tomkins on 7 February 2018 (2 pages) |
11 February 2018 | Registered 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 2018 | Change of details for Mr Wayne Billy Tomkins as a person with significant control on 7 February 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
22 June 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
9 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 June 2015 | Director's details changed for Wayne Billy Tomkins on 12 September 2014 (2 pages) |
23 June 2015 | Director's details changed for Wayne Billy Tomkins on 12 September 2014 (2 pages) |
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 September 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 June 2014 | Termination of appointment of Wayne Tomkins as a secretary (1 page) |
24 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Termination of appointment of Wayne Tomkins as a secretary (1 page) |
25 March 2014 | Registered office address changed from 3 Roach East Tilbury Tilbury Essex RM18 8RZ England on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 3 Roach East Tilbury Tilbury Essex RM18 8RZ England on 25 March 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Registered office address changed from 35 Runnymede Road Stanford-Le-Hope Essex SS17 0JY United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 35 Runnymede Road Stanford-Le-Hope Essex SS17 0JY United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Termination of appointment of Janet Tomkins as a director (1 page) |
21 June 2013 | Termination of appointment of Janet Tomkins as a director (1 page) |
5 June 2013 | Appointment of Wayne Billy Tomkins as a director (2 pages) |
5 June 2013 | Appointment of Wayne Billy Tomkins as a director (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 October 2012 | Termination of appointment of Lyanne Tomkins as a director (2 pages) |
23 October 2012 | Termination of appointment of Lyanne Tomkins as a director (2 pages) |
19 September 2012 | Appointment of Janet Tomkins as a director (2 pages) |
19 September 2012 | Appointment of Janet Tomkins as a director (2 pages) |
13 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Director's details changed for Miss Lyanne Nicola Hall on 18 June 2011 (2 pages) |
13 July 2012 | Director's details changed for Miss Lyanne Nicola Hall on 18 June 2011 (2 pages) |
13 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 June 2010 | Registered office address changed from 35 Runny Mede Road Standord Le Hope Essex SS17 0JY United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Mr Wayne Billy Tomkins on 27 May 2010 (1 page) |
24 June 2010 | Director's details changed for Miss Lyanne Nicola Hall on 27 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mr Wayne Billy Tomkins on 27 May 2010 (1 page) |
24 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Miss Lyanne Nicola Hall on 27 May 2010 (2 pages) |
24 June 2010 | Registered office address changed from 35 Runny Mede Road Standord Le Hope Essex SS17 0JY United Kingdom on 24 June 2010 (1 page) |
27 May 2009 | Incorporation (19 pages) |
27 May 2009 | Incorporation (19 pages) |