Southend-On-Sea
Essex
SS1 1AB
Director Name | Mr Nicholas Robins |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Website | www.hardnutz.com/ |
---|---|
Email address | [email protected] |
Telephone | 01702 530090 |
Telephone region | Southend-on-Sea |
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mark Greasley Dickinson 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Robins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,924 |
Cash | £25,906 |
Current Liabilities | £132,616 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 February 2021 | Director's details changed for Mr Nicholas Robins on 1 February 2021 (2 pages) |
---|---|
1 February 2021 | Director's details changed for Mr. Mark Greasley Dickinson on 1 February 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
29 January 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 May 2019 | Registered office address changed from 1-5 Nelson Street Southend-on-Sea Essex SS1 1EF to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 17 May 2019 (1 page) |
17 May 2019 | Change of details for Mr Nicholas Robins as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Change of details for Mr Mark Greasley Dickinson as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr. Nicholas Robins on 17 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr. Mark Greasley Dickinson on 17 May 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
18 February 2014 | Director's details changed for Mr. Mark Greasley Dickinson on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr. Mark Greasley Dickinson on 18 February 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr. Mark Greasley Dickinson on 14 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr. Mark Greasley Dickinson on 14 January 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
2 December 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
27 April 2010 | Director's details changed for Mr. Mark Greasley Dickinson on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr. Mark Greasley Dickinson on 26 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from 192 Eastern Esplanade Thorpe Bay Southend on Sea Essex SS1 3AA England on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mr. Nicholas Robins on 26 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from 192 Eastern Esplanade Thorpe Bay Southend on Sea Essex SS1 3AA England on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mr. Nicholas Robins on 26 April 2010 (2 pages) |
15 January 2010 | Incorporation (15 pages) |
15 January 2010 | Incorporation (15 pages) |