1007 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 3JY
There are 278 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 June
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
30 June 2017
Accounts Next Due
31 March 2019
Returns Last Made Up
28 June 2016
Returns Next Due
26 July 2017
Mortgages
2 in total
2 outstanding
2016 | 2015 | 2014 | 2013 | |
---|---|---|---|---|
Fixed Assets | £189,522 | £191,568 | £121,667 | £0 |
Current Assets | £12,641 | £5,517 | £3,644 | £490 |
of which Cash | £12,641 | £5,517 | £3,644 | £490 |
Total Assets | £202,163 | £197,085 | £125,311 | £490 |
Current Liabilities | £184,408 | £182,776 | £109,267 | £106,268 |
Net Current Assets | £-171,767 | £-177,259 | £-105,623 | £-105,778 |
Total Net Worth | £17,755 | £14,309 | £16,044 | £-4,012 |
No previous names
Director
Appointed on 28 June 2012
Nationality: British
Occupation: Company Director
Month of birth: July 1968
Berkley Cottage
Newlands Court
Blunsdon
Swindon
Wiltshire
SN26 8DA
United Kingdom
Director
Appointed on 28 June 2012
Nationality: British
Occupation: Company Director
Month of birth: January 1992
Buryfield Cottage
Newlands Court
Blunsdon
Swindon
SN26 8DA
United Kingdom
Director
Appointed on 28 June 2012
Nationality: British
Occupation: Company Director
Month of birth: October 1986
97
Branksome Hill Road
College Town
Sandhurst
GU47 0QG
United Kingdom
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 13 July 2017. Category: Persons with significant control. Type: PSC01. Barcode: X6AJUG9M. Transaction: MzE4MDQ1NDg1N2FkaXF6a2N4.
Action Date: 28 June 2017. Category: Confirmation statement. Type: CS01. Barcode: X6A3YI1L. Transaction: MzE3OTg4MjQxM2FkaXF6a2N4.
Action Date: 30 June 2016. Category: Accounts. Type: AA. Barcode: X60PRQTT. Transaction: MzE2OTM5OTQ5OWFkaXF6a2N4.
Action Date: 28 June 2016. Category: Annual return. Type: AR01. Barcode: X5D1K6YP. Transaction: MzE1NDc0MjI1N2FkaXF6a2N4.
Action Date: 30 June 2015. Category: Accounts. Type: AA. Barcode: X51EE9OJ. Transaction: MzE0MjY1NjI4OWFkaXF6a2N4.
Action Date: 28 June 2015. Category: Annual return. Type: AR01. Barcode: X4ANZBC1. Transaction: MzEyNjE0MzQ1MWFkaXF6a2N4.
Action Date: 30 June 2014. Category: Accounts. Type: AA. Barcode: X42WYVV4. Transaction: MzExODg3MjkzOGFkaXF6a2N4.
Action Date: 28 June 2014. Category: Annual return. Type: AR01. Barcode: X3B60OQJ. Transaction: MzEwMjg2NTk2NWFkaXF6a2N4.
Action Date: 30 June 2013. Category: Accounts. Type: AA. Barcode: X34DW4AH. Transaction: MzA5NjkwNzQ4MGFkaXF6a2N4.
Action Date: 28 June 2013. Category: Annual return. Type: AR01. Barcode: X2BRHGUP. Transaction: MzA4MDgyMDA3M2FkaXF6a2N4.
Category: Mortgage. Type: MG01. Transaction: MzA2NTgyNzg3MWFkaXF6a2N4.
Category: Mortgage. Type: MG01. Barcode: A1JA1BSX. Transaction: MzA2NTgyNjQwMmFkaXF6a2N4.
Category: Mortgage. Type: MG01. Barcode: A1GF8PM9. Transaction: MzA2MzUyNjA2OWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X1C0Z6S3. Transaction: MzA1OTk0NDcyOWFkaXF6a2N4.