Burnham Road
Wickford
Essex
SS11 7QT
Secretary Name | Mrs Susan Ann Koortzen |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2009(2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 139 Downhall Park Way Rayleigh Essex SS6 9TP |
Director Name | Mr Stephen Trotter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Vaughan Way Slough Berkshire SL2 2ND |
Secretary Name | Mr Raymond Alexander Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Spencer Road South Benfleet Essex SS7 3HS |
Director Name | John Michael Menlove |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | West Lodge Pixie Wood Reigate Raod Dorking Surrey RH4 1PA |
Director Name | Mr Phillip Brian Cox |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2014) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Frank Anderson |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2021) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Website | estuary.me.uk |
---|---|
Telephone | 01268 200380 |
Telephone region | Basildon |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Raymond Alexander Osborne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,694 |
Cash | £13,795 |
Current Liabilities | £66,466 |
Latest Accounts | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 5 April 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
25 January 2017 | Delivered on: 26 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 February 2019 | Appointment of Mr Frank Anderson as a director on 25 January 2019 (2 pages) |
20 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 January 2017 | Registration of charge 069654840001, created on 25 January 2017 (18 pages) |
26 January 2017 | Registration of charge 069654840001, created on 25 January 2017 (18 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 April 2014 | Termination of appointment of Phillip Cox as a director (1 page) |
30 April 2014 | Termination of appointment of Phillip Cox as a director (1 page) |
30 April 2014 | Termination of appointment of Phillip Cox as a director (1 page) |
30 April 2014 | Termination of appointment of Phillip Cox as a director (1 page) |
29 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 February 2013 | Appointment of Mr Philip Brian Cox as a director (2 pages) |
19 February 2013 | Appointment of Mr Philip Brian Cox as a director (2 pages) |
30 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
11 April 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Company name changed data network & cabling solutions LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Company name changed data network & cabling solutions LIMITED\certificate issued on 01/07/10
|
21 June 2010 | Change of name notice (2 pages) |
21 June 2010 | Change of name notice (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
25 February 2010 | Termination of appointment of John Menlove as a director (1 page) |
25 February 2010 | Termination of appointment of John Menlove as a director (1 page) |
18 February 2010 | Previous accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages) |
18 February 2010 | Termination of appointment of John Menlove as a director (2 pages) |
18 February 2010 | Termination of appointment of John Menlove as a director (2 pages) |
18 February 2010 | Previous accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages) |
8 February 2010 | Registered office address changed from 9 Totman Close Rayleigh Essex SS6 7UZ on 8 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Steve Trotter as a director (2 pages) |
8 February 2010 | Registered office address changed from 9 Totman Close Rayleigh Essex SS6 7UZ on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 9 Totman Close Rayleigh Essex SS6 7UZ on 8 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Steve Trotter as a director (2 pages) |
25 September 2009 | Director appointed john menlove (2 pages) |
25 September 2009 | Director appointed john menlove (2 pages) |
16 September 2009 | Secretary appointed susan ann koortzen (2 pages) |
16 September 2009 | Appointment terminated secretary raymond osborne (1 page) |
16 September 2009 | Secretary appointed susan ann koortzen (2 pages) |
16 September 2009 | Appointment terminated secretary raymond osborne (1 page) |
17 July 2009 | Incorporation (14 pages) |
17 July 2009 | Incorporation (14 pages) |