Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1JL
Director Name | Mr John Ernest Leggett |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 07 October 2014) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 1st Floor North Hillside House Lewes Road Forest Row East Sussex RM18 7EH |
Secretary Name | Mrs Rossalyn Julie Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 4 Heath Brow Boxmoor Hemel Hempstead Hertfordshire HP1 1JL |
Director Name | Antonia Leggett |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2007) |
Role | Clerical Assistant |
Correspondence Address | 35 Squirrel Close Fields End Hemel Hempstead Hertfordshire HP1 2TL |
Secretary Name | Mr John Ernest Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Bensons Court Lower Road Forest Row East Sussex RH18 5HE |
Director Name | Mr Andrew Peter Moore |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adj, 34 Berth Tilbury Docks Tilbury RM18 7EH |
Website | www.leggettengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 836730412 |
Telephone region | Mobile |
Registered Address | Adj, 34 Berth Tilbury Docks Tilbury RM18 7EH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
75 at £1 | Amp Heavy Plant Engineering LTD 75.00% Ordinary |
---|---|
25 at £1 | John Ernest Leggett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,340 |
Cash | £22,888 |
Current Liabilities | £26,595 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 August 1990 | Delivered on: 13 September 1990 Persons entitled: Barning Oil Wharves Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 31.8.90. Particulars: Sterling pounds 2500. Outstanding |
---|
19 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
27 January 2021 | Cessation of Amp Heavy Plant Engineering Ltd as a person with significant control on 12 December 2020 (1 page) |
27 January 2021 | Termination of appointment of Andrew Peter Moore as a director on 12 December 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
20 February 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
29 October 2018 | Change of details for Amp Heavy Plant Engineering Ltd as a person with significant control on 29 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mr Andrew Peter Moore on 29 October 2018 (2 pages) |
29 October 2018 | Registered office address changed from 32 Eastfield Avenue Knottingley West Yorkshire WF11 0JW to Adj, 34 Berth Tilbury Docks Tilbury RM18 7EH on 29 October 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
17 September 2015 | Registered office address changed from Taxassist Accountants Forsyth House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 32 Eastfield Avenue Knottingley West Yorkshire WF11 0JW on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Taxassist Accountants Forsyth House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 32 Eastfield Avenue Knottingley West Yorkshire WF11 0JW on 17 September 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
7 October 2014 | Termination of appointment of John Ernest Leggett as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of John Ernest Leggett as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of John Ernest Leggett as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of John Ernest Leggett as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of John Ernest Leggett as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of John Ernest Leggett as a secretary on 7 October 2014 (1 page) |
6 October 2014 | Appointment of Mr Andrew Peter Moore as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Andrew Peter Moore as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Andrew Peter Moore as a director on 6 October 2014 (2 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
18 December 2013 | Director's details changed for Mr John Ernest Leggett on 18 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr John Ernest Leggett on 18 December 2013 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Director's details changed for Mr John Ernest Leggett on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr John Ernest Leggett on 18 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Mr John Ernest Leggett on 18 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Mr John Ernest Leggett on 18 December 2012 (2 pages) |
10 August 2012 | Registered office address changed from 29 Branksome Close Hemel Hempstead Herts HP2 7AG on 10 August 2012 (2 pages) |
10 August 2012 | Registered office address changed from 29 Branksome Close Hemel Hempstead Herts HP2 7AG on 10 August 2012 (2 pages) |
19 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
2 March 2010 | Director's details changed for Mr John Ernest Leggett on 31 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr John Ernest Leggett on 31 December 2009 (2 pages) |
17 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
27 February 2008 | Appointment terminated director antonia leggett (1 page) |
27 February 2008 | Director and secretary's change of particulars / john leggett / 31/01/2007 (1 page) |
27 February 2008 | Director and secretary's change of particulars / john leggett / 31/01/2007 (1 page) |
27 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
27 February 2008 | Appointment terminated director antonia leggett (1 page) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 56A london road apsley hemel hempstead hertfordshire HP3 9SB (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 56A london road apsley hemel hempstead hertfordshire HP3 9SB (1 page) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
7 April 2006 | Return made up to 14/12/05; full list of members (2 pages) |
7 April 2006 | Return made up to 14/12/05; full list of members (2 pages) |
2 March 2006 | Secretary resigned;director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Secretary resigned;director resigned (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 April 2005 | Return made up to 14/12/04; full list of members (7 pages) |
11 April 2005 | Return made up to 14/12/04; full list of members (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 April 2003 | Return made up to 14/12/02; full list of members (7 pages) |
5 April 2003 | Return made up to 14/12/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 February 2001 | Return made up to 14/12/00; full list of members
|
19 February 2001 | Return made up to 14/12/00; full list of members
|
29 December 2000 | Registered office changed on 29/12/00 from: 2 sovereign park cleveland way hemel hempstead herts HP2 7DA (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 2 sovereign park cleveland way hemel hempstead herts HP2 7DA (1 page) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
26 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
26 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 March 1998 | Return made up to 14/12/97; no change of members (4 pages) |
20 March 1998 | Return made up to 14/12/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
28 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
19 May 1986 | Incorporation (13 pages) |
19 May 1986 | Incorporation (13 pages) |