Pilgrims Hatch
Brentwood
Essex
CM15 9QY
Director Name | Mr Gary Peter Brown |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Baker Way Witham Essex CM8 1UG |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2a Great Gardens Road Hornchurch Essex RM11 2BB |
Secretary Name | Mrs Leonie Elaine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Marconi Gardens Pilgrims Hatch Brentwood Essex CM15 9QY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | dablifts.com |
---|---|
Telephone | 01708 553373 |
Telephone region | Romford |
Registered Address | Unit 12 Easter Park Ferry Lane South Rainham Essex RM13 9BP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | David Brown 60.00% Ordinary |
---|---|
20 at £1 | Mr Gary Peter Brown 20.00% Ordinary |
20 at £1 | Mr Steven John Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £352,556 |
Cash | £288,651 |
Current Liabilities | £417,577 |
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 | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
5 March 2010 | Delivered on: 19 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 12 easter industrial park beam reach rainham essex. Outstanding |
---|---|
19 February 2010 | Delivered on: 26 February 2010 Persons entitled: Barclays 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 |
14 September 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
29 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Notification of David Andreww Brown as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Notification of David Andreww Brown as a person with significant control on 1 July 2016 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 September 2011 | Termination of appointment of Leonie Brown as a secretary (1 page) |
30 September 2011 | Termination of appointment of Leonie Brown as a secretary (1 page) |
1 September 2011 | Director's details changed for Steven John Brown on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Steven John Brown on 1 September 2011 (2 pages) |
1 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Director's details changed for Gary Peter Brown on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for David Andrew Brown on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for David Andrew Brown on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Gary Peter Brown on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for David Andrew Brown on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Steven John Brown on 1 September 2011 (2 pages) |
1 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Director's details changed for Gary Peter Brown on 1 September 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 January 2011 | Registered office address changed from 9 Harbour House Coldharbour Lane Rainham Essex RM13 9YA on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 9 Harbour House Coldharbour Lane Rainham Essex RM13 9YA on 14 January 2011 (2 pages) |
27 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (12 pages) |
27 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (12 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 July 2009 | Return made up to 16/06/09; full list of members (6 pages) |
3 July 2009 | Director's change of particulars / steven brown / 01/01/2009 (1 page) |
3 July 2009 | Return made up to 16/06/09; full list of members (6 pages) |
3 July 2009 | Director's change of particulars / steven brown / 01/01/2009 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 July 2008 | Return made up to 16/06/08; full list of members (7 pages) |
14 July 2008 | Return made up to 16/06/08; full list of members (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
17 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 June 2006 | Return made up to 16/06/06; full list of members
|
22 June 2006 | Return made up to 16/06/06; full list of members
|
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 June 2005 | Amended accounts made up to 30 June 2004 (3 pages) |
27 June 2005 | Amended accounts made up to 30 June 2004 (3 pages) |
17 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
17 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
25 November 2004 | Amended accounts made up to 30 June 2002 (6 pages) |
25 November 2004 | Amended accounts made up to 30 June 2002 (6 pages) |
25 November 2004 | Amended accounts made up to 30 June 2003 (6 pages) |
25 November 2004 | Amended accounts made up to 30 June 2003 (6 pages) |
25 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 9 harbour house coldharbour lane rainham essex RM13 9YA (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 9 harbour house coldharbour lane rainham essex RM13 9YA (1 page) |
4 July 2003 | Return made up to 16/06/03; full list of members
|
4 July 2003 | Return made up to 16/06/03; full list of members
|
6 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
28 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
25 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
7 June 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
18 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Incorporation (19 pages) |
16 June 1999 | Incorporation (19 pages) |