Corringham
Stanford-Le-Hope
SS17 9AA
Director Name | Alan Shepherd |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2012(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Telephone | 01375 676646 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
104.1k at £1 | Alan Shepherd 50.00% Ordinary |
---|---|
104.1k at £1 | Roy Allen Shepherd 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,802,117 |
Gross Profit | £730,211 |
Net Worth | £534,016 |
Cash | £164,409 |
Current Liabilities | £92,398 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
8 January 2019 | Delivered on: 15 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Grant & livingston property, kings road, charfleets industrial estate, canvey island SS8 0RA. Outstanding |
---|---|
14 September 2018 | Delivered on: 14 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 September 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
17 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
16 March 2023 | Purchase of own shares.
|
14 March 2023 | Cancellation of shares. Statement of capital on 28 February 2023
|
3 March 2023 | Cessation of Roy Allen Shepherd as a person with significant control on 28 February 2023 (1 page) |
3 March 2023 | Change of details for Alan Shepherd as a person with significant control on 28 February 2023 (2 pages) |
3 March 2023 | Termination of appointment of Roy Allen Shepherd as a director on 28 February 2023 (1 page) |
13 July 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
22 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
21 October 2021 | Statement of capital following an allotment of shares on 14 October 2021
|
19 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
30 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
21 December 2020 | Satisfaction of charge 079774780002 in full (1 page) |
17 November 2020 | Satisfaction of charge 079774780001 in full (1 page) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
31 May 2019 | Director's details changed for Roy Allen Shepherd on 28 May 2019 (2 pages) |
31 May 2019 | Director's details changed for Alan Shepherd on 28 May 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
15 January 2019 | Registration of charge 079774780002, created on 8 January 2019 (40 pages) |
14 September 2018 | Registration of charge 079774780001, created on 14 September 2018 (43 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
5 October 2017 | Registered office address changed from C/O Aw Fenn 1st Floor Broad Oak House Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from C/O Aw Fenn 1st Floor Broad Oak House Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
19 September 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
19 September 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 February 2015 | Director's details changed for Alan Shepherd on 2 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Alan Shepherd on 2 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Alan Shepherd on 2 February 2015 (2 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
14 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
14 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
6 March 2012 | Incorporation (37 pages) |
6 March 2012 | Incorporation (37 pages) |