Clacton-On-Sea
CO15 1PQ
Secretary Name | Peter Robert Charlick |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Pallister Road Clacton-On-Sea CO15 1PQ |
Director Name | Mrs Mandy Charlick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pallister Road Clacton-On-Sea CO15 1PQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 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 Anthony Frederick Gibbs |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2011(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2015) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Safestore Howard Chase Basildon Essex SS14 3BB |
Director Name | Mr Paul Anthony Wood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2021) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Thames House (2nd Floor) 1528 London Road Leigh-On-Sea Essex SS9 2QQ |
Telephone | 01268 284800 |
---|---|
Telephone region | Basildon |
Registered Address | 4 Pallister Road Clacton-On-Sea CO15 1PQ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Paul Wood 50.00% Ordinary |
---|---|
75 at £1 | Peter Charlick 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £590,553 |
Gross Profit | £216,965 |
Net Worth | £27,403 |
Cash | £44,347 |
Current Liabilities | £107,619 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 July 2021 | Cessation of Paul Anthony Wood as a person with significant control on 1 July 2021 (1 page) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
9 July 2021 | Termination of appointment of Paul Anthony Wood as a director on 1 July 2021 (1 page) |
9 July 2021 | Registered office address changed from Thames House (2nd Floor) 1528 London Road Leigh-on-Sea Essex SS9 2QQ England to 4 Pallister Road Clacton-on-Sea CO15 1PQ on 9 July 2021 (1 page) |
9 July 2021 | Appointment of Mrs Mandy Charlick as a director on 1 July 2021 (2 pages) |
9 July 2021 | Notification of Mandy Charlick as a person with significant control on 1 July 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
10 September 2019 | Director's details changed for Mr Paul Wood on 30 August 2019 (2 pages) |
25 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Registered office address changed from Safestore Suite 10 Howard Chase Basildon Essex SS14 3BB to Thames House (2nd Floor) 1528 London Road Leigh-on-Sea Essex SS9 2QQ on 21 March 2018 (1 page) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
9 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Peter Robert Charlick on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Peter Robert Charlick on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Peter Robert Charlick on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Peter Robert Charlick on 22 August 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
1 November 2016 | Director's details changed for Mr Paul Wood on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Paul Wood on 1 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
17 November 2015 | Termination of appointment of Anthony Frederick Gibbs as a director on 28 October 2015
|
17 November 2015 | Termination of appointment of Anthony Frederick Gibbs as a director on 28 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Anthony Frederick Gibbs as a director on 28 October 2015
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Termination of appointment of Anthony Frederick Gibbs as a director on 28 October 2015 (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Termination of appointment of Anthony Frederick Gibbs as a director on 28 October 2015 (1 page) |
29 April 2015 | Director's details changed for Mr Paul Wood on 31 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Anthony Frederick Gibbs on 31 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr Paul Wood on 31 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr Anthony Frederick Gibbs on 31 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Peter Robert Charlick on 31 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Peter Robert Charlick on 31 March 2015 (2 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
28 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Company name changed essex heating & plumbing LTD\certificate issued on 15/02/13
|
15 February 2013 | Company name changed essex heating & plumbing LTD\certificate issued on 15/02/13
|
15 February 2013 | Registered office address changed from Suite 1O Safesjoce Howard Chase Pipps Hill Basildon Essex SS14 3BB on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Suite 1O Safesjoce Howard Chase Pipps Hill Basildon Essex SS14 3BB on 15 February 2013 (1 page) |
24 December 2012 | Registered office address changed from 14 Cherrybrook Southend-on-Sea Essex SS1 3QZ on 24 December 2012 (1 page) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
24 December 2012 | Registered office address changed from 14 Cherrybrook Southend-on-Sea Essex SS1 3QZ on 24 December 2012 (1 page) |
8 October 2012 | Appointment of Mr Paul Wood as a director (2 pages) |
8 October 2012 | Appointment of Mr Paul Wood as a director (2 pages) |
7 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
25 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Appointment of Mr Anthony Frederick Gibbs as a director (2 pages) |
24 May 2011 | Appointment of Mr Anthony Frederick Gibbs as a director (2 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
11 May 2010 | Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG United Kingdom on 11 May 2010 (2 pages) |
11 May 2010 | Appointment of Peter Robert Charlick as a director (2 pages) |
11 May 2010 | Appointment of Peter Robert Charlick as a director (2 pages) |
11 May 2010 | Appointment of Peter Robert Charlick as a secretary (3 pages) |
11 May 2010 | Appointment of Peter Robert Charlick as a secretary (3 pages) |
11 May 2010 | Registered office address changed from 4 Pondholton Drive Witham Essex CM8 1QG United Kingdom on 11 May 2010 (2 pages) |
10 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages) |
10 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages) |
8 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 April 2010 | Incorporation (21 pages) |
8 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 April 2010 | Incorporation (21 pages) |