Corringham
Stanford-Le-Hope
SS17 9AA
Director Name | Mr Adrian Peter Long |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longs Packaging 5-8 Rutherford Close Eastwood Industrial Estate Leigh On Sea Essex SS9 5LQ |
Director Name | Mr Ian Roy Newton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longs Packaging 5-8 Rutherford Close Eastwood Industrial Estate Leigh On Sea Essex SS9 5LQ |
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 |
3 at £1 | Brian David Hayward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £383,538 |
Gross Profit | £52,476 |
Net Worth | £553 |
Cash | £19,614 |
Current Liabilities | £75,470 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
14 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
22 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
12 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
13 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 October 2017 | Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope 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 Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 5 October 2017 (1 page) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
20 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
20 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
28 March 2013 | Director's details changed for Mr Brian David Hayward on 11 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Director's details changed for Mr Brian David Hayward on 11 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Termination of appointment of a director
|
20 February 2013 | Termination of appointment of a director
|
14 February 2013 | Registered office address changed from Lindens Woodside Aspley Guise Milton Keynes MK17 8ED England on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Lindens Woodside Aspley Guise Milton Keynes MK17 8ED England on 14 February 2013 (1 page) |
2 January 2013 | Termination of appointment of Adrian Long as a director (1 page) |
2 January 2013 | Termination of appointment of Ian Newton as a director (1 page) |
2 January 2013 | Termination of appointment of Ian Newton as a director (1 page) |
2 January 2013 | Registered office address changed from Longs Packaging 5-8 Rutherford Close Eastwood Industrial Estate Leigh on Sea Essex SS9 5LQ England on 2 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Adrian Long as a director (1 page) |
2 January 2013 | Registered office address changed from Longs Packaging 5-8 Rutherford Close Eastwood Industrial Estate Leigh on Sea Essex SS9 5LQ England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Longs Packaging 5-8 Rutherford Close Eastwood Industrial Estate Leigh on Sea Essex SS9 5LQ England on 2 January 2013 (1 page) |
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|