Canvey Island
Essex
SS8 0AF
Director Name | Mark Robert Brady |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bridge Road Grays Essex RM17 6BU |
Director Name | Mark Henry Buckland |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 May 2000) |
Role | Salesman |
Correspondence Address | 5 Scotts Cottages Retreat Way Chigwell Essex IG7 6EL |
Director Name | Janet Patricia Chapman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 1994) |
Role | Checkout Supervisor |
Correspondence Address | 8 Brampton Close Corringham Stanford Le Hope Essex SS17 7NS |
Director Name | Mr Mark Jeffery Chapman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year after company formation) |
Appointment Duration | 28 years, 3 months (resigned 01 June 2020) |
Role | Plant & Tool Hire Contractor |
Country of Residence | England |
Correspondence Address | 28 The Willows Grays Essex RM17 6HP |
Secretary Name | Mr Mark Jeffery Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year after company formation) |
Appointment Duration | 27 years, 11 months (resigned 01 February 2020) |
Role | Plant & Tool Hire Contractor |
Country of Residence | England |
Correspondence Address | 28 The Willows Grays Essex RM17 6HP |
Website | www.thurrocktoolhire.co.uk |
---|---|
Telephone | 01708 866500 |
Telephone region | Romford |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,783 |
Cash | £13,101 |
Current Liabilities | £71,757 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
5 April 2008 | Delivered on: 8 April 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 July 2000 | Delivered on: 14 July 2000 Persons entitled: P&O Property Holdings Limited Classification: Lease Secured details: The rents reserved by and other sums due or to become due from the company to the chargee under the terms of the lease (as defined therein). Particulars: The deposit of £1,727.27. Outstanding |
7 August 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
7 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
15 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
29 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
18 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
8 June 2020 | Appointment of Mark Robert Brady as a director on 1 June 2020 (2 pages) |
8 June 2020 | Notification of Mark Robert Brady as a person with significant control on 1 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
4 June 2020 | Cessation of Mark Jeffery Chapman as a person with significant control on 1 June 2020 (1 page) |
4 June 2020 | Termination of appointment of Mark Jeffery Chapman as a director on 1 June 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
21 February 2020 | Termination of appointment of Mark Jeffery Chapman as a secretary on 1 February 2020 (1 page) |
20 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
14 June 2019 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
31 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
31 July 2018 | Notification of Matthew Turner as a person with significant control on 1 July 2016 (2 pages) |
19 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Director's details changed for Mr Matthew Douglas Henry Turner on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Matthew Douglas Henry Turner on 1 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Mr Matthew Douglas Henry Turner on 1 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mr Matthew Douglas Henry Turner on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Matthew Douglas Henry Turner on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mr Matthew Douglas Henry Turner on 5 March 2012 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Register inspection address has been changed (1 page) |
5 May 2011 | Registered office address changed from 540 London Road Grays Essex RM20 3BJ United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Register inspection address has been changed (1 page) |
5 May 2011 | Registered office address changed from 540 London Road Grays Essex RM20 3BJ United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 540 London Road Grays Essex RM20 3BJ United Kingdom on 5 May 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mark Jeffery Chapman on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Matthew Douglas Henry Turner on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mark Jeffery Chapman on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Matthew Douglas Henry Turner on 18 February 2010 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 1 thurrock business park breach road west thurrock essex RM20 3NR (1 page) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 1 thurrock business park breach road west thurrock essex RM20 3NR (1 page) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 July 2008 | Return made up to 14/02/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/02/08; full list of members (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (7 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
10 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 July 2005 | Return made up to 14/02/05; full list of members
|
6 July 2005 | Return made up to 14/02/05; full list of members
|
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 June 2004 | Return made up to 14/02/04; no change of members (7 pages) |
1 June 2004 | Return made up to 14/02/04; no change of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
23 April 2003 | Return made up to 14/02/03; full list of members
|
23 April 2003 | Return made up to 14/02/03; full list of members
|
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 March 2002 | Return made up to 14/02/02; full list of members
|
29 March 2002 | Return made up to 14/02/02; full list of members
|
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
8 February 2001 | Return made up to 14/02/01; full list of members
|
8 February 2001 | Return made up to 14/02/01; full list of members
|
25 July 2000 | Full accounts made up to 31 March 2000 (4 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (4 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
17 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
11 May 1999 | Full accounts made up to 31 March 1999 (4 pages) |
11 May 1999 | Full accounts made up to 31 March 1999 (4 pages) |
23 February 1999 | Return made up to 14/02/99; no change of members
|
23 February 1999 | Return made up to 14/02/99; no change of members
|
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
4 March 1997 | Return made up to 14/02/97; full list of members (5 pages) |
4 March 1997 | Return made up to 14/02/97; full list of members (5 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
1 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
1 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (4 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (4 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 2 stuart road grays essex RM17 5HX (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 2 stuart road grays essex RM17 5HX (1 page) |
14 February 1991 | Incorporation (9 pages) |
14 February 1991 | Incorporation (9 pages) |