Woodford Green
Essex
IG8 8EY
Secretary Name | Mr Idris John Batten |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mrs Lynn Anita Batten |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(29 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mr Ralph Simpson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 29 April 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Sterling House Langston Road Loughton Essex IG10 3FA |
Website | cpcoaters.com |
---|---|
Email address | [email protected] |
Telephone | 01536 261082 |
Telephone region | Kettering |
Registered Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
10k at £1 | Idris John Batten 50.00% Ordinary |
---|---|
10k at £1 | Lynne Batten 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,044 |
Cash | £28,667 |
Current Liabilities | £46,052 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
15 June 1992 | Delivered on: 23 June 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 17 and 18 kemp house,brunel rd corby,northamptonshire. Outstanding |
---|---|
7 September 1984 | Delivered on: 14 September 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 October 2023 | Register inspection address has been changed from Sterling House Langston Road Loughton Essex IG10 3FA England to The Retreat 406 Roding Lane South Woodford Green IG8 8EY (1 page) |
---|---|
9 October 2023 | Notification of Martyn Batten as a person with significant control on 28 September 2023 (2 pages) |
9 October 2023 | Cessation of Lynn Anita Batten as a person with significant control on 23 March 2023 (1 page) |
28 September 2023 | Appointment of Mr Martyn Batten as a director on 28 September 2023 (2 pages) |
2 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
3 April 2023 | Cancellation of shares. Statement of capital on 23 March 2023
|
30 March 2023 | Confirmation statement made on 23 March 2023 with updates (5 pages) |
30 March 2023 | Change of details for Mr Idris John Batten as a person with significant control on 23 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of Lynn Anita Batten as a director on 23 March 2023 (1 page) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
7 November 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 January 2019 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 January 2018 | Second filing of Confirmation Statement dated 31/12/2016 (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Change of details for Mr Idris John Batten as a person with significant control on 1 December 2017 (2 pages) |
13 December 2017 | Change of details for Mrs Lynn Anita Batten as a person with significant control on 1 December 2017 (2 pages) |
6 April 2017 | Secretary's details changed for Mr Idris John Batten on 5 April 2017 (1 page) |
6 April 2017 | Secretary's details changed for Mr Idris John Batten on 5 April 2017 (1 page) |
5 April 2017 | Director's details changed for Mr Idris John Batten on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mrs Lynn Anita Batten on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mrs Lynn Anita Batten on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Idris John Batten on 5 April 2017 (2 pages) |
24 March 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 March 2017 (1 page) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates
|
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Appointment of Mrs Lynn Anita Batten as a director (2 pages) |
29 April 2014 | Termination of appointment of Ralph Simpson as a director (1 page) |
29 April 2014 | Termination of appointment of Ralph Simpson as a director (1 page) |
29 April 2014 | Appointment of Mrs Lynn Anita Batten as a director (2 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Idris John Batten on 1 November 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Mr Idris John Batten on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Idris John Batten on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Ralph Simpson on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Ralph Simpson on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Ralph Simpson on 1 November 2009 (2 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |