Canvey Island
Essex
SS8 9NY
Director Name | Mr David Paul Huckle |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Shipping Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stanley Avenue Minster On Sea Sheerness Kent ME12 2EY |
Director Name | Mr Gary Kenneth Carver |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | David Paul Huckle |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Mr John Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47, 14 Evan Cook Close London SE15 2HN |
Director Name | David William McCullim |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Transport Supervisor |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | Admiral House 853 London Road Grays RM20 3LG |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | David Mccullum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,741 |
Cash | £5,746 |
Current Liabilities | £14,486 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
28 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 December 2014 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 16 December 2014 (1 page) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Termination of appointment of Gary Carver as a director (1 page) |
25 April 2012 | Termination of appointment of Gary Carver as a director (1 page) |
25 April 2012 | Termination of appointment of David Huckle as a director (1 page) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Termination of appointment of David Huckle as a director (1 page) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 April 2010 | Director's details changed for Mr Gary Kenneth Carver on 1 February 2010 (2 pages) |
13 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for David Paul Huckle on 1 February 2010 (2 pages) |
13 April 2010 | Director's details changed for David William Mccullim on 1 February 2010 (2 pages) |
13 April 2010 | Director's details changed for David Paul Huckle on 1 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Gary Kenneth Carver on 1 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Gary Kenneth Carver on 1 February 2010 (2 pages) |
13 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for David Paul Huckle on 1 February 2010 (2 pages) |
13 April 2010 | Director's details changed for David William Mccullim on 1 February 2010 (2 pages) |
13 April 2010 | Director's details changed for David William Mccullim on 1 February 2010 (2 pages) |
7 May 2009 | Director appointed gary kenneth carver (1 page) |
7 May 2009 | Director appointed david william mccullim (1 page) |
7 May 2009 | Director appointed gary kenneth carver (1 page) |
7 May 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
7 May 2009 | Director appointed david huckle (1 page) |
7 May 2009 | Appointment terminated director john purdon (1 page) |
7 May 2009 | Director appointed david huckle (1 page) |
7 May 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
7 May 2009 | Director appointed david william mccullim (1 page) |
7 May 2009 | Appointment terminated director john purdon (1 page) |
8 April 2009 | Incorporation (9 pages) |
8 April 2009 | Incorporation (9 pages) |