Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Secretary Name | Clare Gillian Jepson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Juliette Way Purfleet Industrial Park South Ockendon Essex RM15 4YD |
Director Name | Mr Raymond Neale Wells |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Juliette Way Purfleet Industrial Park South Ockendon Essex RM15 4YD |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 9 Juliette Way Purfleet Industrial Park South Ockendon Essex RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
90 at £1 | Trevor Mark Jepson 90.00% Ordinary |
---|---|
10 at £1 | Mr Raymond Neale Wells 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £429,049 |
Cash | £7,632 |
Current Liabilities | £79,997 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 see image for full details. Outstanding |
---|---|
11 February 2010 | Delivered on: 18 February 2010 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 |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
4 November 2022 | Confirmation statement made on 26 October 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
2 November 2021 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 October 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 November 2019 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Registered office address changed from 9 Juliette Way Purfleet Industrial Park Purfleet Essex RM15 4YA United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 9 Juliette Way Purfleet Industrial Park Purfleet Essex RM15 4YA United Kingdom on 15 November 2012 (1 page) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 May 2012 (1 page) |
28 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2009 | Director's details changed for Mr Raymond Neale Wells on 26 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Clare Gillian Jepson on 26 October 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Raymond Neale Wells on 26 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Trevor Mark Jepson on 26 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Clare Gillian Jepson on 26 October 2009 (1 page) |
23 December 2009 | Director's details changed for Trevor Mark Jepson on 26 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
15 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
5 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Return made up to 26/10/04; full list of members (5 pages) |
18 November 2004 | Return made up to 26/10/04; full list of members (5 pages) |
11 January 2004 | Return made up to 26/10/03; full list of members (5 pages) |
11 January 2004 | Return made up to 26/10/03; full list of members (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 November 2002 | Return made up to 26/10/02; full list of members (5 pages) |
8 November 2002 | Return made up to 26/10/02; full list of members (5 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 September 2002 | Resolutions
|
8 November 2001 | Return made up to 26/10/01; full list of members (5 pages) |
8 November 2001 | Return made up to 26/10/01; full list of members (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: union house 117 high street billericay essex CM12 9AH (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: union house 117 high street billericay essex CM12 9AH (1 page) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 November 2000 | Ad 31/10/99--------- £ si 98@1 (2 pages) |
24 November 2000 | Ad 31/10/99--------- £ si 98@1 (2 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
8 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
15 October 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
15 October 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
26 October 1998 | Incorporation (16 pages) |
26 October 1998 | Incorporation (16 pages) |