Company NameUneed Limited
DirectorJohn Paul Doheny
Company StatusActive
Company Number07059167
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)
Previous NameReadymade Enterprises Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Paul Doheny
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(3 months, 1 week after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1John Doheny
100.00%
Ordinary

Financials

Year2014
Net Worth£37,213
Cash£15,011
Current Liabilities£16,636

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
9 September 2021Registered office address changed from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 9 September 2021 (1 page)
19 May 2021Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 19 May 2021 (1 page)
29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 October 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
24 January 2020Confirmation statement made on 28 October 2019 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
11 January 2018Confirmation statement made on 28 October 2017 with updates (4 pages)
11 January 2018Confirmation statement made on 28 October 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Director's details changed for Mr John Paul Doheny on 12 December 2017 (2 pages)
20 December 2017Director's details changed for Mr John Paul Doheny on 12 December 2017 (2 pages)
12 December 2017Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 12 December 2017 (1 page)
12 December 2017Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 12 December 2017 (1 page)
12 December 2017Change of details for Mr John Paul Doheny as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Change of details for Mr John Paul Doheny as a person with significant control on 12 December 2017 (2 pages)
2 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 19 August 2014 (1 page)
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 October 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
6 October 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
12 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
12 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 January 2012Registered office address changed from 41 Great Portland Street London W1W 7LA on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 41 Great Portland Street London W1W 7LA on 19 January 2012 (2 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
5 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
3 March 2010Appointment of Mr John Doheny as a director (2 pages)
3 March 2010Appointment of Mr John Doheny as a director (2 pages)
9 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 February 2010 (1 page)
9 February 2010Termination of appointment of Graham Cowan as a director (1 page)
9 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 February 2010 (1 page)
9 February 2010Termination of appointment of Graham Cowan as a director (1 page)
3 February 2010Change of name notice (2 pages)
3 February 2010Company name changed readymade enterprises LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2009-12-20
(2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Company name changed readymade enterprises LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2009-12-20
(2 pages)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)