Basildon
Essex
SS14 3DR
Secretary Name | Mrs Gillian Ann Barfoot |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
Director Name | Mrs Gillian Ann Barfoot |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | essexfabricationsltd.co.uk |
---|
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gillian Ann Barfoot 50.00% Ordinary |
---|---|
2 at £1 | Mr David Allen Barfoot 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,938 |
Cash | £17,686 |
Current Liabilities | £450,194 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
26 November 2004 | Delivered on: 30 November 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 20 ilford trading estate,paycocke road,basilton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
2 November 2004 | Delivered on: 5 November 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
25 April 2023 | Change of details for Mr David Barfoot as a person with significant control on 24 April 2023 (2 pages) |
25 April 2023 | Change of details for Mrs Gillian Barfoot as a person with significant control on 24 April 2023 (2 pages) |
24 April 2023 | Director's details changed for Mr David Allen Barfoot on 24 April 2023 (2 pages) |
21 April 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
1 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
18 October 2022 | Secretary's details changed for Mrs Gillian Ann Barfoot on 17 October 2022 (1 page) |
18 October 2022 | Change of details for Mr David Allen Barfoot as a person with significant control on 17 October 2022 (2 pages) |
18 October 2022 | Change of details for Mrs Gillian Ann Barfoot as a person with significant control on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr David Allen Barfoot on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mrs Gillian Ann Barfoot on 17 October 2022 (2 pages) |
12 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 March 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
6 December 2021 | Cessation of Gillian Ann Barfoot as a person with significant control on 6 December 2021 (1 page) |
6 December 2021 | Cessation of David Allen Barfoot as a person with significant control on 6 December 2021 (1 page) |
17 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 April 2021 | Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page) |
20 April 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
7 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 March 2018 | Notification of David Allen Barfoot as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Notification of Gillian Ann Barfoot as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
7 April 2016 | Appointment of Mrs Gillian Ann Barfoot as a director on 1 November 2015 (2 pages) |
7 April 2016 | Appointment of Mrs Gillian Ann Barfoot as a director on 1 November 2015 (2 pages) |
23 November 2015 | Secretary's details changed for Gillian Ann Barfoot on 1 November 2015 (1 page) |
23 November 2015 | Secretary's details changed for Gillian Ann Barfoot on 1 November 2015 (1 page) |
23 November 2015 | Director's details changed (2 pages) |
23 November 2015 | Secretary's details changed for Gillian Ann Barfoot on 1 November 2015 (1 page) |
23 November 2015 | Director's details changed (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
22 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
31 May 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
31 May 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
24 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 March 2005 | Ad 28/02/05--------- £ si 2@1=2 £ ic 1/3 (1 page) |
21 March 2005 | Ad 28/02/05--------- £ si 2@1=2 £ ic 1/3 (1 page) |
9 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
1 March 2005 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
1 March 2005 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Company name changed smart kitchen installations limi ted\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed smart kitchen installations limi ted\certificate issued on 01/10/04 (2 pages) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New secretary appointed (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | New secretary appointed (1 page) |
25 February 2004 | Incorporation (13 pages) |
25 February 2004 | Incorporation (13 pages) |