Witham
Essex
CM8 3UN
Director Name | Mr Scott Lee Sinden |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Mark Lawrence |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Dale James Storrer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-3 Moss Road Witham Essex CM8 3UQ |
Director Name | Mrs Susan Janet Sinden |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-3 Moss Road Witham Essex CM8 3UQ |
Director Name | Mr Craig Stewart McGiffen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-3 Moss Road Witham Essex CM8 3UQ |
Website | www.toughenedlaminateglass.net |
---|---|
Telephone | 01376 520061 |
Telephone region | Braintree |
Registered Address | 1 Freebournes Road Witham Essex CM8 3UN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
3 September 2020 | Delivered on: 3 September 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
9 October 2019 | Delivered on: 21 October 2019 Persons entitled: Connection Capital LLP as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 9 March 2016 Persons entitled: Connection Capital LLP as Security Trustee Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 4 March 2016 Persons entitled: Shawbrook Bank Limited Trading Shawbrook Business Credit ("Shawbrook") Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q);. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. "Intellectual property" means all present and future intellectual property rights. Outstanding |
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Full accounts made up to 31 December 2022 (33 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
8 April 2022 | Full accounts made up to 31 December 2021 (35 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (36 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
7 April 2021 | Director's details changed for Mr Scott Lee Sinden on 1 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mr Graeme Brouder on 1 April 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Craig Stewart Mcgiffen as a director on 9 October 2020 (1 page) |
3 September 2020 | Registration of charge 099276720005, created on 3 September 2020 (30 pages) |
20 July 2020 | Registered office address changed from Units 1-3 Moss Road Witham Essex CM8 3UQ United Kingdom to 1 Freebournes Road Witham Essex CM8 3UN on 20 July 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
21 October 2019 | Registration of charge 099276720004, created on 9 October 2019 (65 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
27 September 2019 | Termination of appointment of Susan Janet Sinden as a director on 1 September 2019 (1 page) |
15 August 2019 | Director's details changed for Mr Scott Lee Sinden on 9 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mrs Susan Janet Sinden on 9 August 2019 (2 pages) |
18 July 2019 | Registration of charge 099276720003, created on 15 July 2019 (4 pages) |
8 March 2019 | Director's details changed for Mr Graeme Brouder on 1 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (30 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 December 2016 | Director's details changed for Mr Mark Lawrence on 22 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Mark Lawrence on 22 December 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
25 July 2016 | Director's details changed for Mr Graeme Brouder on 21 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Graeme Brouder on 21 July 2016 (2 pages) |
30 June 2016 | Appointment of Mr Mark Lawrence as a director on 22 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Mark Lawrence as a director on 22 June 2016 (2 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
9 March 2016 | Registration of charge 099276720002, created on 3 March 2016 (33 pages) |
9 March 2016 | Registration of charge 099276720002, created on 3 March 2016 (33 pages) |
4 March 2016 | Company name changed MUTCO2015 LIMITED\certificate issued on 04/03/16
|
4 March 2016 | Registration of charge 099276720001, created on 3 March 2016 (40 pages) |
4 March 2016 | Termination of appointment of Dale James Storrer as a director on 19 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Dale James Storrer as a director on 19 February 2016 (1 page) |
4 March 2016 | Company name changed MUTCO2015 LIMITED\certificate issued on 04/03/16
|
4 March 2016 | Registration of charge 099276720001, created on 3 March 2016 (40 pages) |
23 December 2015 | Incorporation
Statement of capital on 2015-12-23
|
23 December 2015 | Incorporation
Statement of capital on 2015-12-23
|