Grays
Essex
RM17 5RY
Director Name | Mr Benjamin Thomas Webb |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP |
Website | www.upminsterpanelcraft.co.uk |
---|
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£73,201 |
Cash | £35,130 |
Current Liabilities | £203,922 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
20 March 2019 | Delivered on: 22 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
23 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 January 2022 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
1 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 January 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 January 2020 | Confirmation statement made on 15 December 2019 with updates (5 pages) |
16 July 2019 | Change of details for Mr Alfred Colin Webb as a person with significant control on 1 January 2019 (2 pages) |
16 July 2019 | Notification of Benjamin Thomas Webb as a person with significant control on 1 January 2019 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 July 2019 | Director's details changed for Mr Alfred Colin Webb on 10 July 2019 (2 pages) |
22 March 2019 | Registration of charge 074704270001, created on 20 March 2019 (23 pages) |
24 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 January 2018 | Director's details changed for Mr Benjamin Thomas Webb on 1 November 2017 (2 pages) |
9 January 2018 | Director's details changed for Mr Benjamin Thomas Webb on 1 November 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 April 2013 | Appointment of Mr Benjamin Thomas Webb as a director (2 pages) |
12 April 2013 | Appointment of Mr Benjamin Thomas Webb as a director (2 pages) |
21 December 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
10 May 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
21 January 2011 | Appointment of Alfred Colin Webb as a director (3 pages) |
21 January 2011 | Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 21 January 2011 (2 pages) |
21 January 2011 | Appointment of Alfred Colin Webb as a director (3 pages) |
21 January 2011 | Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 21 January 2011 (2 pages) |
19 January 2011 | Termination of appointment of David Parry as a director (1 page) |
19 January 2011 | Termination of appointment of David Parry as a director (1 page) |
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|