Wickford
Essex
SS11 7HQ
Director Name | Mr Joshua Albert Thompson |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Secretary Name | Mr Anthony Clive Dorren |
---|---|
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chichester Road Saffron Walden Essex CB11 3EW |
Website | www.gr8toolhire.com |
---|---|
Email address | [email protected] |
Telephone | 01279 505505 |
Telephone region | Bishops Stortford |
Registered Address | Construction House Runwell Road Wickford SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Joshua Albert Thompson 50.00% Ordinary |
---|---|
100 at £1 | Timothy David Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,733 |
Cash | £20,870 |
Current Liabilities | £369,943 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
2 November 2023 | Total exemption full accounts made up to 31 May 2023 (14 pages) |
---|---|
15 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
12 May 2023 | Director's details changed for Mr Joshua Albert Thompson on 4 May 2023 (2 pages) |
12 May 2023 | Director's details changed for Mr Timothy David Thompson on 4 May 2023 (2 pages) |
9 May 2023 | Change of details for Gr8 Capital Limited as a person with significant control on 4 May 2023 (2 pages) |
13 January 2023 | Director's details changed for Mr Nicholas Timothy Evans on 13 January 2023 (2 pages) |
10 January 2023 | Appointment of Mr Nicholas Timothy Evans as a director on 1 January 2023 (2 pages) |
25 October 2022 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
10 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
29 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
8 July 2019 | Cessation of Joshua Albert Thompson as a person with significant control on 31 May 2019 (1 page) |
8 July 2019 | Cessation of Timothy David Thompson as a person with significant control on 31 May 2019 (1 page) |
8 July 2019 | Cessation of Courtney Thompson as a person with significant control on 31 May 2019 (1 page) |
8 July 2019 | Notification of Gr8 Capital Limited as a person with significant control on 31 May 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
5 December 2018 | Director's details changed for Mr Timothy David Thompson on 29 November 2018 (2 pages) |
5 December 2018 | Director's details changed for Mr Joshua Albert Thompson on 29 November 2018 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
18 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
3 April 2018 | Notification of Courtney Thompson as a person with significant control on 5 October 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 September 2017 | Statement of capital following an allotment of shares on 29 May 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 29 May 2017
|
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
12 May 2017 | Director's details changed for Mr Joshua Albert Thompson on 4 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Joshua Albert Thompson on 4 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (12 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (12 pages) |
25 October 2016 | Termination of appointment of Anthony Clive Dorren as a secretary on 17 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Anthony Clive Dorren as a secretary on 17 October 2016 (1 page) |
15 August 2016 | Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to Construction House Runwell Road Wickford SS11 7HQ on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to Construction House Runwell Road Wickford SS11 7HQ on 15 August 2016 (1 page) |
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 May 2015 | Director's details changed for Mr Joshua Albert Thompson on 1 July 2014 (2 pages) |
24 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Director's details changed for Mr Joshua Albert Thompson on 1 July 2014 (2 pages) |
24 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Director's details changed for Mr Joshua Albert Thompson on 1 July 2014 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
10 January 2013 | Appointment of Mr Joshua Albert Thompson as a director (2 pages) |
10 January 2013 | Appointment of Mr Joshua Albert Thompson as a director (2 pages) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|