Rayleigh
SS6 7LR
Secretary Name | Mr Nigel Keith English |
---|---|
Status | Current |
Appointed | 09 November 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,539 |
Cash | £9,269 |
Current Liabilities | £23,404 |
Latest Accounts | 31 October 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 9 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 23 September 2023 (overdue) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 May 2018 | Director's details changed for Mr Michael John Waller on 2 May 2018 (2 pages) |
4 May 2018 | Director's details changed for Mr Michael John Waller on 1 May 2018 (2 pages) |
4 May 2018 | Change of details for Mr Michael John Waller as a person with significant control on 2 May 2018 (2 pages) |
4 May 2018 | Secretary's details changed for Mr Nigel Keith English on 1 May 2018 (1 page) |
14 September 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 14 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 14 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 June 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 June 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 November 2011 | Company name changed mike waller automotive LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Company name changed mike waller automotive LIMITED\certificate issued on 10/11/11
|
9 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Appointment of Mr Nigel Keith English as a secretary (2 pages) |
9 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Appointment of Mr Nigel Keith English as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
9 November 2011 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
25 September 2010 | Appointment of Michael John Waller as a director (3 pages) |
25 September 2010 | Appointment of Michael John Waller as a director (3 pages) |
25 September 2010 | Resolutions
|
25 September 2010 | Resolutions
|
14 September 2010 | Termination of appointment of Alan Robert Milne as a director (1 page) |
14 September 2010 | Termination of appointment of Alan Robert Milne as a director (1 page) |
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|