Rayleigh
Essex
SS6 7BS
Director Name | Mr Stephen James Cracknell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Shane Wills |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Website | eswbusiness.com |
---|---|
Telephone | 01268 776969 |
Telephone region | Basildon |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Chris Bradford 50.00% Ordinary A |
---|---|
25 at £1 | Shane Wills 25.00% Ordinary A |
25 at £1 | Stephen Cracknell 25.00% Ordinary A |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
9 January 2013 | Delivered on: 15 January 2013 Persons entitled: County Asset Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from ridgeway glazing limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The regenerative thermal oxidiser 90/93 with specification number TP0628 together with all replacements, renewals and component parts thereof see image for full details. Outstanding |
---|
9 October 2020 | Change of details for Mr Chris Bradford as a person with significant control on 2 October 2020 (2 pages) |
---|---|
8 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
4 June 2020 | Resolutions
|
4 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
18 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 October 2012 | Director's details changed for Mr Christopher Bradford on 1 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for Mr Christopher Bradford on 1 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for Mr Christopher Bradford on 1 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Appointment of Mr Stephen James Cracknell as a director (2 pages) |
30 May 2012 | Appointment of Mr Stephen James Cracknell as a director (2 pages) |
30 May 2012 | Appointment of Mr Shane Wills as a director (2 pages) |
30 May 2012 | Appointment of Mr Shane Wills as a director (2 pages) |
2 February 2012 | Registered office address changed from 24 Ravendale Way North Shoebury SS3 8YB United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from 24 Ravendale Way North Shoebury SS3 8YB United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Resolutions
|
2 February 2012 | Registered office address changed from 24 Ravendale Way North Shoebury SS3 8YB United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Resolutions
|
31 January 2012 | Change of name notice (2 pages) |
31 January 2012 | Company name changed real business (management) LTD\certificate issued on 31/01/12
|
31 January 2012 | Change of name notice (2 pages) |
31 January 2012 | Company name changed real business (management) LTD\certificate issued on 31/01/12
|
3 October 2011 | Incorporation (20 pages) |
3 October 2011 | Incorporation (20 pages) |