Southend-On-Sea
Essex
SS2 6NW
Director Name | Mrs Sandra Caten |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Earls Hall Parade Southend-On-Sea Essex SS2 6NW |
Director Name | Mr Christopher Paul Loader |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(4 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1-2 Earls Hall Parade Southend-On-Sea Essex SS2 6NW |
Website | www.pcservices.org.uk |
---|
Registered Address | 1-2 Earls Hall Parade Southend-On-Sea Essex SS2 6NW |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Prittlewell |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £13,435 |
Cash | £10,856 |
Current Liabilities | £13,421 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
2 July 2012 | Delivered on: 6 July 2012 Persons entitled: Penelope Jane Henshaw Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account with sum of £4,125 placed. Outstanding |
---|
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
27 September 2020 | Termination of appointment of Sandra Caten as a director on 1 September 2020 (1 page) |
20 August 2020 | Cessation of Sandra Caten as a person with significant control on 1 August 2020 (1 page) |
20 August 2020 | Notification of Christopeher Paul Loader as a person with significant control on 1 August 2020 (2 pages) |
18 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
6 August 2020 | Appointment of Mr Christopher Paul Loader as a director on 1 August 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Termination of appointment of Christopher Paul Loader as a director on 1 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Christopher Paul Loader as a director on 1 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Christopher Paul Loader as a director on 1 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Christopher Paul Loader as a director on 1 February 2016 (2 pages) |
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 August 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
20 August 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
9 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Registered office address changed from 1223 London Road Leigh-on-Sea Essex SS9 3JB United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 1223 London Road Leigh-on-Sea Essex SS9 3JB United Kingdom on 15 August 2012 (1 page) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2011 | Incorporation
|
1 December 2011 | Incorporation
|