Westcliff-On-Sea
Essex
SS0 9PE
Director Name | Mr Ian William Dickman Paterson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mrs Carolyn Delphine Wood |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Website | creekviewelectronics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 328888 |
Telephone region | Chelmsford |
Registered Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Transmits Hope LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,929 |
Cash | £20,916 |
Current Liabilities | £147,034 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
15 August 2019 | Delivered on: 22 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
21 November 2011 | Delivered on: 3 December 2011 Satisfied on: 20 May 2015 Persons entitled: Ashley Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future. Fully Satisfied |
9 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
14 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
22 August 2019 | Registration of charge 078318230002, created on 15 August 2019 (10 pages) |
15 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 May 2015 | Satisfaction of charge 1 in full (2 pages) |
20 May 2015 | Satisfaction of charge 1 in full (2 pages) |
12 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
14 October 2014 | Appointment of Mr Ian William Dickman Paterson as a director on 1 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from Unit 6 Tabrums Ind. Park Tabrums Lane Battlesbridge Wickford Essex SS11 7QX to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 14 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Richard William Smith as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Richard William Smith as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Ian William Dickman Paterson as a director on 1 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Carolyn Delphine Wood as a director on 1 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Unit 6 Tabrums Ind. Park Tabrums Lane Battlesbridge Wickford Essex SS11 7QX to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Carolyn Delphine Wood as a director on 1 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Carolyn Delphine Wood as a director on 1 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Ian William Dickman Paterson as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Richard William Smith as a director on 1 October 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Director's details changed for Mrs Carolyn Delphine Wood on 2 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mrs Carolyn Delphine Wood on 2 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from Unit 6 Tabrums Ind.Park Tabrums Lane Battlesbridge Essex SS11 7QX United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Director's details changed for Mrs Carolyn Delphine Wood on 2 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from Unit 6 Tabrums Ind.Park Tabrums Lane Battlesbridge Essex SS11 7QX United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
26 June 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
11 January 2012 | Change of name notice (2 pages) |
11 January 2012 | Company name changed fenn electronics (uk) LTD\certificate issued on 11/01/12
|
11 January 2012 | Company name changed fenn electronics (uk) LTD\certificate issued on 11/01/12
|
11 January 2012 | Change of name notice (2 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|