Dagenham
Essex
RM8 1RX
Director Name | Mr Paul Clancy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2013(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Crane Hire |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Freshwater Road Dagenham Essex RM8 1RX |
Director Name | Mr Wayne Carr |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(31 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Freshwater Road Dagenham Essex RM8 1RX |
Director Name | Mr Gavin Ellis George Abel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(31 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Freshwater Road Dagenham Essex RM8 1RX |
Director Name | John Dobson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 July 1992) |
Role | Crane Hire Consultant |
Correspondence Address | 56 Fore Street Ivybridge Devon PL21 9AE |
Secretary Name | Mr Elio William Sands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 August 1991) |
Role | Company Director |
Correspondence Address | 195 Clayhall Avenue Ilford Essex IG5 0NZ |
Secretary Name | Fiona Jane Hunswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | Conifers Old Mead Lane Henham Bishops Stortford Hertfordshire CM22 6JH |
Director Name | Mr Paul Clancy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 January 1992) |
Role | Crane Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Winifred Road Dagenham Essex RM8 1PP |
Director Name | Robert Thomas Jackson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1994) |
Role | Crane Hire Consultant |
Correspondence Address | 12 Urswick Road Dagenham Essex RM9 6DU |
Director Name | Mark Anthony Carragher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 1995) |
Role | Plant Manager |
Correspondence Address | 10 Lower Church Hill Stone Dartford Kent |
Director Name | Edward Clancy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2006) |
Role | Crane Manager |
Correspondence Address | 6 Fairlawns Close Emerson Park Hornchurch Essex RM11 3NL |
Director Name | Robert Thomas Jackson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 24 March 2020) |
Role | Crane Hire Technical Represent |
Correspondence Address | Emerson House Freshwater Road Dagenham Essex RM8 1RX |
Secretary Name | Barbara Anne Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 6 Fairlawns Close Emerson Park Hornchurch Essex RM11 3NL |
Secretary Name | Pamela Maureen Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 5 Huntland Close Rainham Essex RM13 9JB |
Director Name | Mr Paul Clancy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 May 2010) |
Role | Crane Hire |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Freshwater Road Dagenham Essex RM8 1RX |
Secretary Name | Nadine Elayna Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | 6 Fairlawns Close Emerson Park Hornchurch Essex RM11 3NL |
Director Name | Martin Clifford Despy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | Emerson House Freshwater Road Dagenham Essex RM8 1RX |
Secretary Name | Julie Lyn Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 November 2011) |
Role | Company Director |
Correspondence Address | Emerson House Freshwater Road Dagenham Essex RM8 1RX |
Director Name | Steve Kirby |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(15 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 August 2011) |
Role | Depot Manager |
Correspondence Address | Emerson House Freshwater Road Dagenham Essex RM8 1RX |
Director Name | Julie Lyn Elliott |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Freshwater Road Dagenham Essex RM8 1RX |
Secretary Name | Caron Jenny Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(20 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 November 2016) |
Role | Company Director |
Correspondence Address | Emerson House Freshwater Road Dagenham Essex RM8 1RX |
Director Name | Mr Valentino Semeria |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Emerson House Freshwater Road Dagenham Essex RM8 1RX |
Director Name | Mr Jonathan Callow |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2017(25 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Freshwater Rd Dagenham RM8 1RX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | emersoncranes.co.uk |
---|
Registered Address | Emerson House Freshwater Road Dagenham Essex RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70k at £1 | Edward Clancy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,037,428 |
Gross Profit | £2,605,352 |
Net Worth | £3,639,950 |
Cash | £38,620 |
Current Liabilities | £3,147,598 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
2 June 2023 | Delivered on: 6 June 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
13 November 2019 | Delivered on: 20 November 2019 Persons entitled: Liam Gerard Clancy Barbara Ann Clancy Nss Trustees Limited Classification: A registered charge Outstanding |
3 November 2014 | Delivered on: 4 November 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
20 July 2011 | Delivered on: 28 July 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 |
9 June 1998 | Delivered on: 17 June 1998 Satisfied on: 14 June 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 September 1992 | Delivered on: 10 September 1992 Satisfied on: 28 October 1998 Persons entitled: Allied Irish Banks, P.L.C. Classification: Mortgage 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. Fully Satisfied |
14 September 2020 | Second filing of Confirmation Statement dated 18 April 2020 (4 pages) |
---|---|
30 July 2020 | Full accounts made up to 31 July 2019 (26 pages) |
1 May 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
25 March 2020 | Termination of appointment of Robert Thomas Jackson as a director on 24 March 2020 (1 page) |
6 December 2019 | Cessation of Edward Clancy as a person with significant control on 17 July 2019 (1 page) |
6 December 2019 | Notification of Liam Clancy as a person with significant control on 17 September 2019 (2 pages) |
3 December 2019 | Part of the property or undertaking has been released from charge 3 (5 pages) |
20 November 2019 | Registration of charge 026027370005, created on 13 November 2019 (39 pages) |
17 October 2019 | Satisfaction of charge 026027370004 in full (1 page) |
30 August 2019 | All of the property or undertaking has been released from charge 026027370004 (1 page) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
26 February 2019 | Full accounts made up to 31 July 2018 (28 pages) |
21 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 31 July 2017 (28 pages) |
31 January 2018 | Termination of appointment of Jonathan Callow as a director on 29 December 2017 (2 pages) |
18 September 2017 | Termination of appointment of Valentino Semeria as a director on 31 August 2017 (2 pages) |
18 September 2017 | Termination of appointment of Valentino Semeria as a director on 31 August 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2017 | Full accounts made up to 31 July 2016 (29 pages) |
19 April 2017 | Full accounts made up to 31 July 2016 (29 pages) |
12 January 2017 | Appointment of Jonathan Callow as a director on 2 January 2017 (3 pages) |
12 January 2017 | Appointment of Jonathan Callow as a director on 2 January 2017 (3 pages) |
4 January 2017 | Termination of appointment of Julie Lyn Elliott as a director on 15 November 2016 (2 pages) |
4 January 2017 | Termination of appointment of Julie Lyn Elliott as a director on 15 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Caron Jenny Wright as a secretary on 28 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Caron Jenny Wright as a secretary on 28 November 2016 (2 pages) |
12 December 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Emerson House Freshwater Road Dagenham Essex RM8 1RX on 12 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Emerson House Freshwater Road Dagenham Essex RM8 1RX on 12 December 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (22 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (22 pages) |
29 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 April 2015 | Full accounts made up to 31 July 2014 (21 pages) |
2 April 2015 | Full accounts made up to 31 July 2014 (21 pages) |
4 November 2014 | Registration of charge 026027370004, created on 3 November 2014 (13 pages) |
4 November 2014 | Registration of charge 026027370004, created on 3 November 2014 (13 pages) |
4 November 2014 | Registration of charge 026027370004, created on 3 November 2014 (13 pages) |
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 May 2014 | Full accounts made up to 31 July 2013 (20 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (20 pages) |
16 December 2013 | Termination of appointment of Martin Despy as a director (1 page) |
16 December 2013 | Termination of appointment of Martin Despy as a director (1 page) |
31 October 2013 | Director's details changed for Valentino Semeria on 31 October 2013 (2 pages) |
31 October 2013 | Appointment of Valentino Semeria as a director (2 pages) |
31 October 2013 | Appointment of Valentino Semeria as a director (2 pages) |
31 October 2013 | Director's details changed for Valentino Semeria on 31 October 2013 (2 pages) |
2 May 2013 | Accounts for a medium company made up to 31 July 2012 (18 pages) |
2 May 2013 | Accounts for a medium company made up to 31 July 2012 (18 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Appointment of Mr Paul Clancy as a director (2 pages) |
15 March 2013 | Appointment of Mr Paul Clancy as a director (2 pages) |
22 February 2013 | Director's details changed for Mr Liam Clancy on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Liam Clancy on 22 February 2013 (2 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Director's details changed for Julie Lyn Elliott on 16 April 2012 (2 pages) |
24 April 2012 | Termination of appointment of Paul Clancy as a director (1 page) |
24 April 2012 | Termination of appointment of Paul Clancy as a director (1 page) |
24 April 2012 | Director's details changed for Julie Lyn Elliott on 16 April 2012 (2 pages) |
29 February 2012 | Accounts for a medium company made up to 31 July 2011 (18 pages) |
29 February 2012 | Accounts for a medium company made up to 31 July 2011 (18 pages) |
5 December 2011 | Appointment of Caron Jenny Wright as a secretary (3 pages) |
5 December 2011 | Appointment of Julie Lyn Elliott as a director (3 pages) |
5 December 2011 | Appointment of Julie Lyn Elliott as a director (3 pages) |
5 December 2011 | Appointment of Caron Jenny Wright as a secretary (3 pages) |
21 November 2011 | Termination of appointment of Julie Elliott as a secretary (1 page) |
21 November 2011 | Termination of appointment of Julie Elliott as a secretary (1 page) |
23 September 2011 | Termination of appointment of Steve Kirby as a director (1 page) |
23 September 2011 | Termination of appointment of Steve Kirby as a director (1 page) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Secretary's details changed for Julie Lyn Elliott on 14 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Julie Lyn Elliott on 14 April 2011 (2 pages) |
8 April 2011 | Accounts for a medium company made up to 31 July 2010 (19 pages) |
8 April 2011 | Accounts for a medium company made up to 31 July 2010 (19 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 31 July 2010
|
7 April 2011 | Statement of capital following an allotment of shares on 31 July 2010
|
9 June 2010 | Director's details changed for Robert Thomas Jackson on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Steve Kirby on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Martin Clifford Despy on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Liam Clancy on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Paul Clancy on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Steve Kirby on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Paul Clancy on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Paul Clancy on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Liam Clancy on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Martin Clifford Despy on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Robert Thomas Jackson on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Martin Clifford Despy on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Robert Thomas Jackson on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Liam Clancy on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Steve Kirby on 9 June 2010 (2 pages) |
8 April 2010 | Accounts for a medium company made up to 31 July 2009 (18 pages) |
8 April 2010 | Accounts for a medium company made up to 31 July 2009 (18 pages) |
29 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
23 February 2009 | Full accounts made up to 31 July 2008 (20 pages) |
23 February 2009 | Full accounts made up to 31 July 2008 (20 pages) |
18 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
14 February 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
14 February 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
8 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
24 May 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
24 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
24 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
26 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
5 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
26 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
23 January 2004 | Full accounts made up to 31 July 2003 (18 pages) |
23 January 2004 | Full accounts made up to 31 July 2003 (18 pages) |
9 July 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
9 July 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
11 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
11 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
23 May 2001 | Return made up to 18/04/01; full list of members
|
23 May 2001 | Return made up to 18/04/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | Resolutions
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
26 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
26 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 May 1999 | Auditor's resignation (1 page) |
21 May 1999 | Auditor's resignation (1 page) |
13 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
13 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: chequers lane dagenham essex RM9 6QD (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: chequers lane dagenham essex RM9 6QD (1 page) |
28 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
31 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
31 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Nc inc already adjusted 19/11/97 (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Ad 19/11/97--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
4 December 1997 | Ad 19/11/97--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Nc inc already adjusted 19/11/97 (1 page) |
4 December 1997 | Resolutions
|
29 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
29 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
11 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
11 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
22 May 1996 | Return made up to 18/04/96; change of members (6 pages) |
22 May 1996 | Return made up to 18/04/96; change of members (6 pages) |
15 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
15 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
1 March 1996 | Secretary resigned (2 pages) |
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | Secretary resigned (2 pages) |
1 March 1996 | New secretary appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
23 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |
23 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |
12 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
12 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
13 January 1992 | Company name changed powermoss trading LIMITED\certificate issued on 14/01/92 (2 pages) |
13 January 1992 | Company name changed powermoss trading LIMITED\certificate issued on 14/01/92 (2 pages) |
18 April 1991 | Incorporation (13 pages) |
18 April 1991 | Incorporation (13 pages) |