Grays
Essex
RM17 5ED
Director Name | Mr Walter Roland Brinzer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2012(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 July 2012) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Aimee Brinzer 30.00% Ordinary |
---|---|
3k at £1 | Walter Roland Brinzer 30.00% Ordinary |
2k at £1 | A. Brinzer Discretionary Settlement 20.00% Ordinary |
2k at £1 | W.r. Brinzer Discretionary Settlement 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,901 |
Cash | £2,819 |
Current Liabilities | £44,295 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
27 April 2012 | Delivered on: 3 May 2012 Persons entitled: Walter Brinzer and Aimee Brinzer Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
27 April 2012 | Delivered on: 2 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Carlton farm, beehive lane, chelmsford. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
27 April 2012 | Delivered on: 2 May 2012 Satisfied on: 24 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 see image for full details. Fully Satisfied |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
2 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 February 2017 | Satisfaction of charge 1 in full (2 pages) |
2 February 2017 | Satisfaction of charge 1 in full (2 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
19 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 August 2015 | Satisfaction of charge 2 in full (4 pages) |
24 August 2015 | Satisfaction of charge 2 in full (4 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Termination of appointment of Birketts Secretaries Limited as a secretary (2 pages) |
24 August 2012 | Termination of appointment of Birketts Secretaries Limited as a secretary (2 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
3 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2012 | Appointment of Birketts Secretaries Limited as a secretary (3 pages) |
1 May 2012 | Appointment of Birketts Secretaries Limited as a secretary (3 pages) |
15 December 2011 | Incorporation
|
15 December 2011 | Incorporation
|
15 December 2011 | Incorporation
|