Canvey Island
Essex
SS8 9DE
Director Name | Mr David James Flower |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heyford Fields Marina Bugbrooke Road Nether Heyford Northamptonshire NN7 3NP |
Director Name | Mr James Raymond Attwood |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyford Fields Marina Bugbrooke Road Nether Heyford Northampton Northamptonshire NN7 3NP |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | David James Flower 33.33% Ordinary |
---|---|
10 at £1 | Gary Andrew Manning 33.33% Ordinary |
10 at £1 | James Raymond Attwood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £685 |
Cash | £22,111 |
Current Liabilities | £150,283 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
11 December 2017 | Delivered on: 19 December 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The vessel "armstrong". Outstanding |
---|---|
20 October 2014 | Delivered on: 1 November 2014 Persons entitled: Innotrade Europe Limited Classification: A registered charge Outstanding |
20 October 2014 | Delivered on: 1 November 2014 Persons entitled: Innotrade Europe Limited Classification: A registered charge Particulars: Jonathan wilson 60FT josher tug narrowboat hull id no JWLTD000327/14. Outstanding |
28 October 2013 | Delivered on: 31 October 2013 Satisfied on: 23 October 2014 Persons entitled: Innotrade Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
28 October 2013 | Delivered on: 31 October 2013 Satisfied on: 23 October 2014 Persons entitled: Innotrade Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
13 September 2018 | Satisfaction of charge 085218820005 in full (4 pages) |
29 June 2018 | Satisfaction of charge 085218820003 in full (1 page) |
29 June 2018 | Satisfaction of charge 085218820004 in full (1 page) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
19 December 2017 | Registration of charge 085218820005, created on 11 December 2017 (20 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 October 2016 | Termination of appointment of James Raymond Attwood as a director on 23 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of James Raymond Attwood as a director on 23 September 2016 (2 pages) |
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 November 2014 | Registration of charge 085218820003, created on 20 October 2014 (40 pages) |
1 November 2014 | Registration of charge 085218820004, created on 20 October 2014 (47 pages) |
1 November 2014 | Registration of charge 085218820004, created on 20 October 2014 (47 pages) |
1 November 2014 | Registration of charge 085218820003, created on 20 October 2014 (40 pages) |
23 October 2014 | Satisfaction of charge 085218820002 in full (4 pages) |
23 October 2014 | Satisfaction of charge 085218820001 in full (4 pages) |
23 October 2014 | Satisfaction of charge 085218820001 in full (4 pages) |
23 October 2014 | Satisfaction of charge 085218820002 in full (4 pages) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 October 2013 | Registration of charge 085218820002
|
31 October 2013 | Registration of charge 085218820001 (47 pages) |
31 October 2013 | Registration of charge 085218820001 (47 pages) |
31 October 2013 | Registration of charge 085218820002
|
4 October 2013 | Appointment of Mr David James Flower as a director (2 pages) |
4 October 2013 | Appointment of Mr David James Flower as a director (2 pages) |
4 October 2013 | Appointment of Mr James Raymond Attwood as a director (2 pages) |
4 October 2013 | Appointment of Mr James Raymond Attwood as a director (2 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
9 May 2013 | Incorporation (43 pages) |
9 May 2013 | Incorporation (43 pages) |