Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XF
Director Name | Mr Justin Miles Pitman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Sirdar Road Brook Road Industrial Estate Rayleigh Essex SS6 7XF |
Telephone | 08442478247 |
---|---|
Telephone region | Unknown |
Registered Address | 21a Sirdar Road Brook Road Industrial Estate Rayleigh Essex SS6 7XF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | -£2,389 |
Cash | £24,484 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
16 July 2021 | Delivered on: 20 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
22 May 2019 | Delivered on: 23 May 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
13 July 2015 | Delivered on: 21 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 February 2014 | Delivered on: 12 February 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
24 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
23 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
20 August 2021 | Cessation of Justin Miles Pitman as a person with significant control on 27 April 2021 (1 page) |
20 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
20 August 2021 | Notification of Proteus Waterproofing Ltd as a person with significant control on 27 April 2021 (2 pages) |
20 August 2021 | Cessation of Jordan Daniel Bailey as a person with significant control on 27 April 2021 (1 page) |
20 July 2021 | Registration of charge 082587190004, created on 16 July 2021 (30 pages) |
22 June 2021 | Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page) |
25 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
23 May 2019 | Registration of charge 082587190003, created on 22 May 2019 (29 pages) |
16 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
2 August 2016 | Registered office address changed from 21 Sirdar Road Brook Road Industrial Estate Rayleigh Essex SS6 7XF to 21a Sirdar Road Brook Road Industrial Estate Rayleigh Essex SS6 7XF on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 21 Sirdar Road Brook Road Industrial Estate Rayleigh Essex SS6 7XF to 21a Sirdar Road Brook Road Industrial Estate Rayleigh Essex SS6 7XF on 2 August 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
21 July 2015 | Registration of charge 082587190002, created on 13 July 2015 (36 pages) |
21 July 2015 | Registration of charge 082587190002, created on 13 July 2015 (36 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
9 May 2014 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
9 May 2014 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
1 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 February 2014 | Registration of charge 082587190001 (21 pages) |
12 February 2014 | Registration of charge 082587190001 (21 pages) |
29 January 2014 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
29 January 2014 | Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
20 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 July 2013 | Appointment of Mr Justin Miles Pitman as a director (2 pages) |
4 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
4 July 2013 | Appointment of Mr Justin Miles Pitman as a director (2 pages) |
4 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
18 October 2012 | Incorporation (20 pages) |
18 October 2012 | Incorporation (20 pages) |