Clacton On Sea
Essex
CO15 1SG
Director Name | Mr Mark Joseph Seaman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
Website | www.phillips66.co.uk |
---|
Registered Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Krishna Kandiah 50.00% Ordinary |
---|---|
50 at £1 | Mark Seaman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £499,861 |
Cash | £3,203 |
Current Liabilities | £2,248,342 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
25 July 2014 | Delivered on: 9 August 2014 Persons entitled: Richard John Hayes Classification: A registered charge Particulars: Harlech house carnavon road clacton-no-sea t/no EX572352. Outstanding |
---|---|
25 July 2014 | Delivered on: 7 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
25 July 2014 | Delivered on: 31 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Harlech house carnavon road clacton-on-sea t/no EX572352. Outstanding |
15 May 2013 | Delivered on: 23 May 2013 Satisfied on: 13 August 2014 Persons entitled: Christopher Roy Hayes Richard John Hayes Classification: A registered charge Particulars: Harlech house carnarvon road clacton on sea t/no EX572352. Notification of addition to or amendment of charge. Fully Satisfied |
10 February 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
---|---|
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
18 January 2017 | Director's details changed for Mr Mark Joseph Seaman on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Mark Joseph Seaman on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Krishna Kandiah on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Krishna Kandiah on 18 January 2017 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Satisfaction of charge 084084550001 in full (4 pages) |
13 August 2014 | Satisfaction of charge 084084550001 in full (4 pages) |
9 August 2014 | Registration of charge 084084550004, created on 25 July 2014 (9 pages) |
9 August 2014 | Registration of charge 084084550004, created on 25 July 2014 (9 pages) |
7 August 2014 | Registration of charge 084084550003, created on 25 July 2014
|
7 August 2014 | Registration of charge 084084550003, created on 25 July 2014
|
31 July 2014 | Registration of charge 084084550002, created on 25 July 2014 (18 pages) |
31 July 2014 | Registration of charge 084084550002, created on 25 July 2014 (18 pages) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
12 December 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
12 December 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
23 May 2013 | Registration of charge 084084550001 (35 pages) |
23 May 2013 | Registration of charge 084084550001 (35 pages) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|