Southend On Sea
Essex
SS2 6UN
Director Name | Mr Francis Dupont |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 La Chambrairie St Cenere 53150 |
Secretary Name | Mr Dijoux Eric |
---|---|
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Place De L'Europe Parmain 95620 |
Registered Address | 2nd Floor Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
100 at €1 | Francis Dupont 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,487 |
Cash | £4,791 |
Current Liabilities | £2,887 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
4 April 2024 | Director's details changed for Mr Philippe Ricoux on 4 April 2024 (2 pages) |
---|---|
28 February 2024 | Total exemption full accounts made up to 31 December 2023 (6 pages) |
10 November 2023 | Confirmation statement made on 10 November 2023 with updates (5 pages) |
14 February 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 December 2021 | Confirmation statement made on 26 November 2021 with updates (5 pages) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 January 2018 | Change of details for Mr Francis Dupont as a person with significant control on 21 February 2017 (2 pages) |
17 January 2018 | Change of details for Mr Francis Dupont as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
16 January 2018 | Change of details for Mr Francis Dupont as a person with significant control on 16 May 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 June 2017 | Director's details changed for Mr Philippe Ricoux on 9 March 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Philippe Ricoux on 9 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 March 2014 | Termination of appointment of Francis Dupont as a director (1 page) |
28 March 2014 | Termination of appointment of Francis Dupont as a director (1 page) |
28 March 2014 | Appointment of Mr Philippe Ricoux as a director (2 pages) |
28 March 2014 | Director's details changed for Mr Philippe Ricoux on 28 March 2014 (2 pages) |
28 March 2014 | Appointment of Mr Philippe Ricoux as a director (2 pages) |
28 March 2014 | Director's details changed for Mr Philippe Ricoux on 28 March 2014 (2 pages) |
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
16 July 2013 | Company name changed d&d ingineering LTD\certificate issued on 16/07/13
|
16 July 2013 | Director's details changed for Mr Dupont Francis on 16 July 2013 (2 pages) |
16 July 2013 | Company name changed d&d ingineering LTD\certificate issued on 16/07/13
|
16 July 2013 | Director's details changed for Mr Dupont Francis on 16 July 2013 (2 pages) |
8 July 2013 | Termination of appointment of Dijoux Eric as a secretary (1 page) |
8 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Dijoux Eric as a secretary (1 page) |
8 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 July 2013 (1 page) |
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|