Wickford
Essex
SS11 8DD
Director Name | Ms Charlotte Voller |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kestrel Grove Rayleigh Essex SS6 9TS |
Director Name | Mr Alan Barnes |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(13 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 3 Robert Way Wickford Essex SS11 8DD |
Director Name | Mr Brian Paul Fendt |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Sign Maker |
Country of Residence | England |
Correspondence Address | Rockhaven London Road Rawreth Wickford Essex SS11 8SA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Alan Barnes |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ferry Road Hullbridge Hockley Essex SS5 6EZ |
Website | www.idealsigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31515151 |
Telephone region | London |
Registered Address | Unit 3 Robert Way Wickford Essex SS11 8DD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Luke Barnes 99.01% Ordinary |
---|---|
1 at £1 | Alan Barnes 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £40,355 |
Current Liabilities | £222,509 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
5 April 2013 | Delivered on: 11 April 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Notification of Alan Barnes as a person with significant control on 1 January 2020 (2 pages) |
20 October 2023 | Appointment of Mr Alan Barnes as a director on 1 October 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 January 2023 | Confirmation statement made on 21 January 2023 with updates (5 pages) |
21 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 October 2015 | Registered office address changed from Rockhaven London Road Rawreth Wickford Essex SS11 8SA to Unit 3 Robert Way Wickford Essex SS11 8DD on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Rockhaven London Road Rawreth Wickford Essex SS11 8SA to Unit 3 Robert Way Wickford Essex SS11 8DD on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Rockhaven London Road Rawreth Wickford Essex SS11 8SA to Unit 3 Robert Way Wickford Essex SS11 8DD on 6 October 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
23 April 2014 | Appointment of Ms Charlotte Voller as a director (2 pages) |
23 April 2014 | Appointment of Ms Charlotte Voller as a director (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Termination of appointment of Alan Barnes as a director (1 page) |
23 April 2014 | Termination of appointment of Alan Barnes as a director (1 page) |
25 March 2014 | Appointment of Mr Alan Barnes as a director (2 pages) |
25 March 2014 | Appointment of Mr Alan Barnes as a director (2 pages) |
25 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 September 2013 | Termination of appointment of Brian Fendt as a director (1 page) |
16 September 2013 | Termination of appointment of Brian Fendt as a director (1 page) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2012 | Registered office address changed from C/O Isw Accountancy 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Registered office address changed from C/O Isw Accountancy 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN United Kingdom on 10 May 2012 (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 October 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
10 October 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
29 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
29 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
14 January 2010 | Appointment of Mr Luke James Barnes as a director (2 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
14 January 2010 | Appointment of Mr Brian Paul Fendt as a director (2 pages) |
14 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 January 2010 | Appointment of Mr Luke James Barnes as a director (2 pages) |
14 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
14 January 2010 | Appointment of Mr Brian Paul Fendt as a director (2 pages) |
13 January 2010 | Incorporation (22 pages) |
13 January 2010 | Incorporation (22 pages) |