Leigh-On-Sea
Essex
SS9 1PE
Director Name | Mr James Mendoza |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Mrs Samantha Lunn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(5 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Mr Mark Anderson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
Website | www.1env.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 525202 |
Telephone region | Southend-on-Sea |
Registered Address | 1 Env Group 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 |
75 at £1 | Richard Lunn 75.00% Ordinary |
---|---|
25 at £1 | Samantha Lunn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£242,197 |
Cash | £56,461 |
Current Liabilities | £1,427,790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
27 June 2023 | Delivered on: 28 June 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 January 2021 | Delivered on: 18 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Unit 4 and part of unit 5 airborne industrial estate. Southend on sea. Essex. Outstanding |
2 July 2015 | Delivered on: 3 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 November 2023 | Satisfaction of charge 088920860003 in full (1 page) |
---|---|
6 November 2023 | Satisfaction of charge 088920860002 in full (1 page) |
6 November 2023 | Satisfaction of charge 088920860001 in full (1 page) |
25 September 2023 | Change of details for Mr Richard Anthony Lunn as a person with significant control on 25 September 2023 (2 pages) |
19 September 2023 | Change of details for Mr Richard Anthony Lunn as a person with significant control on 19 September 2023 (2 pages) |
19 September 2023 | Director's details changed for Mr Richard Anthony Lunn on 19 September 2023 (2 pages) |
31 July 2023 | Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE United Kingdom to 1 Env Group Aviation Way Southend on Sea Essex SS2 6UN on 31 July 2023 (1 page) |
28 June 2023 | Registration of charge 088920860003, created on 27 June 2023 (56 pages) |
24 May 2023 | Full accounts made up to 31 March 2023 (25 pages) |
13 February 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
18 November 2022 | Full accounts made up to 31 March 2022 (28 pages) |
21 July 2022 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 21 July 2022 (1 page) |
14 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
4 June 2021 | Appointment of Mr Mark Anderson as a director on 1 June 2021 (2 pages) |
18 February 2021 | Registration of charge 088920860002, created on 29 January 2021 (51 pages) |
16 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
14 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
21 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
17 June 2019 | Director's details changed for Mr James Mendoza on 17 June 2019 (2 pages) |
20 March 2019 | Appointment of Mrs Samantha Lunn as a director on 1 March 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
20 November 2018 | Director's details changed for Mr Richard Anthony Lunn on 20 November 2018 (2 pages) |
7 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
22 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
27 February 2017 | Director's details changed for Mr Richard Anthony Lunn on 24 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Richard Anthony Lunn on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr James Mendoza on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr James Mendoza on 24 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Registration of charge 088920860001, created on 2 July 2015 (16 pages) |
3 July 2015 | Registration of charge 088920860001, created on 2 July 2015 (16 pages) |
3 July 2015 | Registration of charge 088920860001, created on 2 July 2015 (16 pages) |
10 June 2015 | Appointment of Mr James Mendoza as a director on 1 April 2015 (2 pages) |
10 June 2015 | Appointment of Mr James Mendoza as a director on 1 April 2015 (2 pages) |
10 June 2015 | Appointment of Mr James Mendoza as a director on 1 April 2015 (2 pages) |
4 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
20 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
20 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|