West Street
Rochford
Essex
SS4 1AS
Director Name | Mr Neil Lodge |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(same day as company formation) |
Role | Steelfixer |
Country of Residence | England |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Website | dlsteelfixing.co.uk |
---|
Registered Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
1 at £1 | Neil Lodge 50.00% Ordinary |
---|---|
1 at £1 | Stephen Dupuy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £957 |
Cash | £3,650 |
Current Liabilities | £9,799 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
11 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 April 2014 | Director's details changed for Mr Stephen Dupuy on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Neil Lodge on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Stephen Dupuy on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Neil Lodge on 31 March 2014 (2 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 April 2013 | Registered office address changed from 20 Avitus Way Highwoods Colchester Essex CO4 9EY England on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 20 Avitus Way Highwoods Colchester Essex CO4 9EY England on 30 April 2013 (1 page) |
30 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
30 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Registered office address changed from 8 Prentice Hall Lane Tollesbury Maldon Essex CM9 8RN England on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 8 Prentice Hall Lane Tollesbury Maldon Essex CM9 8RN England on 23 January 2013 (1 page) |
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|