Herongate
Brentwood
CM13 3LH
Director Name | Mr George Edward Tony Grout |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 10, Cockridden Farm Industrial Estate Brentwood Ro Herongate Brentwood CM13 3LH |
Director Name | Mr William John Blackshaw |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sonning Way Shoeburyness Essex SS3 8YO |
Director Name | Mr Jack Charles Bielby |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2023) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 10, Cockridden Farm Industrial Estate Brentwood Ro Herongate Brentwood CM13 3LH |
Director Name | Mr Phillip James Vance |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2023(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 January 2024) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 10, Cockridden Farm Industrial Estate Brentwood Ro Herongate Brentwood CM13 3LH |
Registered Address | 10, Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
50 at £1 | Kevin John Elliott-vance 50.00% Ordinary |
---|---|
50 at £1 | William John Blackshaw 50.00% Ordinary |
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 | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
23 March 2021 | Delivered on: 26 March 2021 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 March 2021 | Delivered on: 26 March 2021 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 February 2019 | Delivered on: 26 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
13 April 2017 | Delivered on: 18 April 2017 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
10 March 2021 | Change of details for Mr Kevin John Elliott-Vance as a person with significant control on 10 March 2021 (2 pages) |
---|---|
10 March 2021 | Director's details changed for Mr Kevin John Elliott-Vance on 10 March 2021 (2 pages) |
18 February 2021 | Cessation of William John Blackshaw as a person with significant control on 18 February 2021 (1 page) |
18 February 2021 | Termination of appointment of William John Blackshaw as a director on 18 February 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 June 2019 | Satisfaction of charge 090205620001 in full (4 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
26 February 2019 | Registration of charge 090205620002, created on 22 February 2019 (23 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
18 April 2017 | Registration of charge 090205620001, created on 13 April 2017 (21 pages) |
18 April 2017 | Registration of charge 090205620001, created on 13 April 2017 (21 pages) |
12 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
12 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
31 August 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 August 2016 | Registered office address changed from 30 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH to 10, Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood CM13 3LH on 31 August 2016 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 August 2016 | Registered office address changed from 30 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH to 10, Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood CM13 3LH on 31 August 2016 (1 page) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
17 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
11 March 2015 | Company name changed drilling and fire stopping services LIMITED\certificate issued on 11/03/15
|
11 March 2015 | Company name changed drilling and fire stopping services LIMITED\certificate issued on 11/03/15
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|