Rettendon Common
Chelmsford
Essex
CM3 8DU
Secretary Name | Sylvia Mary Bloomfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Medical Staffing Coordinator |
Correspondence Address | 122 Sycamore Field Harlow Essex CM19 5RX |
Director Name | Dave McFarlane |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Warehouse Manager |
Correspondence Address | 70 Bristol Road Forest Gate London E7 8HF |
Director Name | Bryan Peter Musto |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | Nutwood Stock Road Stock Ingatestone Essex CM4 9PN |
Secretary Name | Mr Jose Emilio Rey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 35 Meadow Road Rettendon Common Chelmsford Essex CM3 8DU |
Secretary Name | Donald Edwin Tovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 7 Garden Way Loughton Essex IG10 2SF |
Secretary Name | Pablo Junior Nayager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 58a The Avenue London NW6 7NP |
Secretary Name | Juliet Mary Culleton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2004(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 June 2019) |
Role | Legal Secretary |
Correspondence Address | 7 Juliet Court Old Park Road Enfield Middlesex EN2 7BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Jose Emilio Rey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,899 |
Cash | £12,453 |
Current Liabilities | £96,174 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
21 July 1999 | Delivered on: 11 August 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
30 March 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
25 March 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
19 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
29 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
25 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
17 June 2019 | Termination of appointment of Juliet Mary Culleton as a secretary on 12 June 2019 (1 page) |
10 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
19 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Jose Emilio Rey on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jose Emilio Rey on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jose Emilio Rey on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 151 high road 3RD floor loughton essex IG10 4LG (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 151 high road 3RD floor loughton essex IG10 4LG (1 page) |
23 July 2008 | Return made up to 24/03/08; no change of members (7 pages) |
23 July 2008 | Return made up to 24/03/08; no change of members (7 pages) |
12 March 2008 | Partial exemption accounts made up to 30 June 2007 (9 pages) |
12 March 2008 | Partial exemption accounts made up to 30 June 2007 (9 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
14 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
27 March 2007 | Partial exemption accounts made up to 30 June 2006 (9 pages) |
27 March 2007 | Partial exemption accounts made up to 30 June 2006 (9 pages) |
8 May 2006 | Partial exemption accounts made up to 30 June 2005 (9 pages) |
8 May 2006 | Partial exemption accounts made up to 30 June 2005 (9 pages) |
7 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
4 April 2005 | Partial exemption accounts made up to 30 June 2004 (9 pages) |
4 April 2005 | Partial exemption accounts made up to 30 June 2004 (9 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
14 April 2004 | Return made up to 24/03/04; full list of members
|
14 April 2004 | Return made up to 24/03/04; full list of members
|
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
31 January 2004 | Partial exemption accounts made up to 30 June 2003 (9 pages) |
31 January 2004 | Partial exemption accounts made up to 30 June 2003 (9 pages) |
30 January 2004 | Return made up to 24/03/03; full list of members (6 pages) |
30 January 2004 | Return made up to 24/03/03; full list of members (6 pages) |
17 March 2003 | Partial exemption accounts made up to 30 June 2002 (9 pages) |
17 March 2003 | Partial exemption accounts made up to 30 June 2002 (9 pages) |
5 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
8 February 2002 | Partial exemption accounts made up to 30 June 2001 (9 pages) |
8 February 2002 | Partial exemption accounts made up to 30 June 2001 (9 pages) |
13 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
10 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
23 January 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
23 January 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Full accounts made up to 30 April 1999 (4 pages) |
8 July 1999 | Full accounts made up to 30 April 1999 (4 pages) |
20 April 1999 | Company name changed P.B.D. pipeline supplies LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed P.B.D. pipeline supplies LIMITED\certificate issued on 21/04/99 (2 pages) |
31 March 1999 | Return made up to 24/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 24/03/99; full list of members (6 pages) |
7 August 1998 | Full accounts made up to 30 April 1998 (4 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Full accounts made up to 30 April 1998 (4 pages) |
7 August 1998 | New secretary appointed (2 pages) |
17 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
17 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (4 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (4 pages) |
27 March 1997 | Return made up to 24/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 24/03/97; no change of members (4 pages) |
18 October 1996 | Full accounts made up to 30 April 1996 (4 pages) |
18 October 1996 | Full accounts made up to 30 April 1996 (4 pages) |
4 October 1996 | Return made up to 24/03/96; full list of members
|
4 October 1996 | Return made up to 24/03/96; full list of members
|
22 May 1995 | Ad 01/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 May 1995 | Ad 01/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 April 1995 | Accounting reference date notified as 30/04 (1 page) |
19 April 1995 | Accounting reference date notified as 30/04 (1 page) |
29 March 1995 | Secretary resigned (2 pages) |
29 March 1995 | Secretary resigned (2 pages) |
24 March 1995 | Incorporation (22 pages) |
24 March 1995 | Incorporation (22 pages) |