West Thurrock
Essex
RM20 3LD
Director Name | Mr George Heley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2002(1 year after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 690 London Road West Thurrock Essex RM20 3LD |
Director Name | Terry Martin Bonner |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 26 Kendal Avenue Epping Essex CM16 4PR |
Director Name | Mr George Alexander Frederick Heley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 690 London Road West Thurrock Essex RM20 3LD |
Secretary Name | Mr George Heley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarfield Goat Hall Lane Galleywood Essex CM2 8PQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.qelogistics.com/home/ |
---|---|
Email address | [email protected] |
Telephone | 01708 865335 |
Telephone region | Romford |
Registered Address | 690 London Road West Thurrock Essex RM20 3LD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Heley Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £273,426 |
Cash | £37,035 |
Current Liabilities | £178,862 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
28 August 2020 | Delivered on: 9 September 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
---|---|
28 July 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of George Alexander Frederick Heley as a director on 18 December 2020 (1 page) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
9 September 2020 | Registration of charge 041385650001, created on 28 August 2020 (5 pages) |
14 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
5 April 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
31 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr George Alexander Frederick Heley on 9 January 2014 (2 pages) |
15 January 2014 | Secretary's details changed for Mr Michael Schultz on 9 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Mr Michael Schultz on 9 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Mr Michael Schultz on 9 January 2014 (1 page) |
15 January 2014 | Director's details changed for George Heley on 9 January 2014 (2 pages) |
15 January 2014 | Director's details changed for George Heley on 9 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr George Alexander Frederick Heley on 9 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr George Alexander Frederick Heley on 9 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for George Heley on 9 January 2014 (2 pages) |
18 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Auditor's resignation (1 page) |
17 September 2013 | Auditor's resignation (1 page) |
17 September 2013 | Auditor's resignation (1 page) |
8 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
26 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 August 2008 | Return made up to 10/01/08; full list of members (3 pages) |
15 August 2008 | Return made up to 10/01/08; full list of members (3 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
20 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
10 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 March 2006 | Return made up to 10/01/06; full list of members
|
15 March 2006 | Return made up to 10/01/06; full list of members
|
22 November 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
22 November 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
22 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
22 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
15 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
1 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
17 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
29 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 31 October 2001 (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 31 October 2001 (7 pages) |
22 February 2002 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
22 February 2002 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
12 February 2002 | Ad 16/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Return made up to 10/01/02; full list of members
|
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Ad 16/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 2002 | Return made up to 10/01/02; full list of members
|
12 February 2002 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: trafalgar house 712 london road west thurrous essex RM20 3NE (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: trafalgar house 712 london road west thurrous essex RM20 3NE (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Incorporation (16 pages) |
10 January 2001 | Incorporation (16 pages) |