Perfleet Industrial Park
Purfleet
Essex
RM15 4YD
Director Name | Mr Samuel David Woods |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2012(5 years after company formation) |
Appointment Duration | 12 years |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ellisam House Juliet Way Aveley South Ockendon Essex RM15 4YD |
Director Name | Mrs Carmel Frances Swift |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ellisam House Perfleet Industrial Park Purfleet Essex RM15 4YD |
Director Name | Mr David Michael Woods |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellisam House Perfleet Industrial Park Purfleet Essex RM15 4YD |
Secretary Name | Carmel Frances Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garden Lodge Woodlands Road Bromley Kent BR1 2AD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | acclaimhandling.com |
---|---|
Telephone | 01708 861414 |
Telephone region | Romford |
Registered Address | Ellisam House Perfleet Industrial Park Purfleet Essex RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,010,341 |
Gross Profit | £3,436,924 |
Net Worth | £9,709,210 |
Cash | £2,290,290 |
Current Liabilities | £3,796,754 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
30 January 2024 | Accounts for a dormant company made up to 30 April 2023 (7 pages) |
---|---|
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
26 January 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
26 September 2022 | Change of details for Ms Carmel Frances Swift as a person with significant control on 26 September 2022 (2 pages) |
26 September 2022 | Director's details changed for Ms Carmel Frances Swift on 26 September 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
13 May 2021 | Confirmation statement made on 9 April 2021 with updates (4 pages) |
23 October 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
24 January 2020 | Accounts for a small company made up to 30 April 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
21 November 2018 | Accounts for a small company made up to 30 April 2018 (6 pages) |
27 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page) |
8 February 2017 | Termination of appointment of David Michael Woods as a director on 28 November 2016 (1 page) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
19 December 2016 | Purchase of own shares. (3 pages) |
19 December 2016 | Purchase of own shares. (3 pages) |
5 December 2016 | Cancellation of shares. Statement of capital on 7 November 2016
|
5 December 2016 | Cancellation of shares. Statement of capital on 7 November 2016
|
8 November 2016 | Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages) |
8 November 2016 | Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages) |
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 November 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
23 November 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
12 May 2015 | Register(s) moved to registered office address Ellisam House Perfleet Industrial Park Purfleet Essex RM15 4YD (1 page) |
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Register(s) moved to registered office address Ellisam House Perfleet Industrial Park Purfleet Essex RM15 4YD (1 page) |
9 January 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
9 January 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
22 December 2014 | Change of share class name or designation (2 pages) |
22 December 2014 | Statement of company's objects (2 pages) |
22 December 2014 | Change of share class name or designation (2 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
22 December 2014 | Resolutions
|
22 December 2014 | Resolutions
|
22 December 2014 | Statement of company's objects (2 pages) |
9 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
13 December 2013 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
13 December 2013 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
28 November 2013 | Company name changed ellisam group LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Company name changed ellisam group LIMITED\certificate issued on 28/11/13
|
13 November 2013 | Resolutions
|
13 November 2013 | Change of name notice (1 page) |
13 November 2013 | Change of name notice (1 page) |
13 November 2013 | Resolutions
|
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
11 January 2013 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
10 May 2012 | Appointment of Mr Samuel David Woods as a director (2 pages) |
10 May 2012 | Appointment of Mr Samuel David Woods as a director (2 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Mr David Michael Woods on 4 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr David Michael Woods on 4 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr David Michael Woods on 4 November 2011 (2 pages) |
4 October 2011 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
4 October 2011 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Register inspection address has been changed from Leytonstone House 3 Hanbury Drive Leytonstone London E111GA (1 page) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Register inspection address has been changed from Leytonstone House 3 Hanbury Drive Leytonstone London E111GA (1 page) |
10 February 2011 | Appointment of Ian Raymond Foxall as a secretary (2 pages) |
10 February 2011 | Termination of appointment of Carmel Swift as a secretary (1 page) |
10 February 2011 | Appointment of Ian Raymond Foxall as a secretary (2 pages) |
10 February 2011 | Termination of appointment of Carmel Swift as a secretary (1 page) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (24 pages) |
23 July 2010 | Director's details changed (3 pages) |
23 July 2010 | Director's details changed (3 pages) |
15 July 2010 | Section 519 (1 page) |
15 July 2010 | Section 519 (1 page) |
8 July 2010 | Auditor's resignation (1 page) |
8 July 2010 | Auditor's resignation (1 page) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Group of companies' accounts made up to 30 April 2009 (27 pages) |
2 February 2010 | Group of companies' accounts made up to 30 April 2009 (27 pages) |
29 October 2009 | Director's details changed (2 pages) |
29 October 2009 | Director's details changed (2 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (19 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (19 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
16 August 2007 | Particulars of contract relating to shares (3 pages) |
16 August 2007 | Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2007 | Particulars of contract relating to shares (3 pages) |
16 August 2007 | Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
17 April 2007 | Incorporation (31 pages) |
17 April 2007 | Incorporation (31 pages) |