Wickford
Essex
SS11 7AT
Secretary Name | Mrs Maureen Tyrer |
---|---|
Status | Current |
Appointed | 28 February 2019(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Lee Simon Tyrer |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Derrick Tyrer 33.33% Ordinary |
---|---|
1 at £1 | Lee Simon Tyrer 33.33% Ordinary |
1 at £1 | Maureen Tyrer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£188,267 |
Cash | £20,065 |
Current Liabilities | £346,265 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2023 (1 year ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
6 May 2014 | Delivered on: 12 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
---|---|
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 July 2019 | Appointment of Mrs Maureen Tyrer as a secretary on 28 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
6 February 2019 | Termination of appointment of Lee Simon Tyrer as a director on 5 February 2019 (1 page) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 March 2016 | Director's details changed for Lee Simon Tyrer on 31 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Derrick Tyrer on 31 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Derrick Tyrer on 31 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Lee Simon Tyrer on 31 December 2015 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 April 2015 | Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ United Kingdom to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ United Kingdom to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ United Kingdom to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 2 April 2015 (1 page) |
12 June 2014 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT United Kingdom on 12 June 2014 (1 page) |
12 May 2014 | Registration of charge 089280730001
|
12 May 2014 | Registration of charge 089280730001
|
17 March 2014 | Appointment of Lee Simon Tyrer as a director (3 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
17 March 2014 | Appointment of Mr Derrick Tyrer as a director (3 pages) |
17 March 2014 | Appointment of Mr Derrick Tyrer as a director (3 pages) |
17 March 2014 | Appointment of Lee Simon Tyrer as a director (3 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
7 March 2014 | Incorporation
|
7 March 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
7 March 2014 | Incorporation
|
7 March 2014 | Termination of appointment of Graham Cowan as a director (1 page) |