Basildon
Essex
SS14 3BX
Director Name | Mr Philip Anthony Setter |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Wilson House Bentalls Pipps Hill Basildon SS14 3BX |
Director Name | Mr Antony Martin Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
Website | stuffingplant.com |
---|
Registered Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Philip Setter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,780 |
Cash | £28,013 |
Current Liabilities | £205,442 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
14 October 2011 | Delivered on: 15 October 2011 Persons entitled: Hsbc 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 |
---|
1 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
---|---|
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
1 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
26 March 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
2 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
20 February 2018 | Termination of appointment of Philip Anthony Setter as a director on 31 December 2017 (1 page) |
20 February 2018 | Termination of appointment of Antony Martin Brown as a director on 31 December 2017 (1 page) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
3 November 2017 | Appointment of Mr Carl Crozier as a director on 1 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Carl Crozier as a director on 1 October 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Registered office address changed from Wilson House Bentalls Pipps Hill Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Wilson House Bentalls Pipps Hill Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page) |
13 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
25 November 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
25 November 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
24 November 2015 | Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2010 | Incorporation (21 pages) |
15 November 2010 | Incorporation (21 pages) |