About

Registered Number: 02969610
Date of Incorporation: 20/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 20 Brunel Road, Clacton On Sea, Essex, CO15 4LU

 

Based in Clacton On Sea, 43 St. Mary's Road Ltd was registered on 20 September 1994, it has a status of "Active". We do not know the number of employees at this company. There are 8 directors listed as Hill, Anthony Stephen, Moore, Sylvia Alice, Greenaway, Frank Alfred, Hubbard, Christopher Francis, Jones, Margaret Rose, Oxley, Andrew, Saban, Moira Ann, Seth Ward, Miriam for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Anthony Stephen 13 October 2011 - 1
MOORE, Sylvia Alice 01 October 2013 - 1
HUBBARD, Christopher Francis 20 September 1994 15 November 2000 1
JONES, Margaret Rose 19 June 2005 31 January 2012 1
OXLEY, Andrew 15 November 2000 21 February 2011 1
SABAN, Moira Ann 20 September 1994 19 June 1998 1
SETH WARD, Miriam 10 September 2002 09 November 2010 1
Secretary Name Appointed Resigned Total Appointments
GREENAWAY, Frank Alfred 20 September 1994 19 August 1999 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 07 August 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 26 September 2016
CS01 - N/A 19 September 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 21 September 2015
AA - Annual Accounts 06 December 2014
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 22 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 20 September 2012
AA01 - Change of accounting reference date 16 August 2012
AA - Annual Accounts 16 August 2012
TM01 - Termination of appointment of director 15 February 2012
AR01 - Annual Return 13 October 2011
AD01 - Change of registered office address 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 29 June 2011
TM02 - Termination of appointment of secretary 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
363s - Annual Return 23 December 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 05 June 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
363s - Annual Return 20 October 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 08 July 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
363s - Annual Return 01 October 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
AA - Annual Accounts 09 April 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 18 June 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 05 October 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 24 September 1996
RESOLUTIONS - N/A 15 March 1996
AA - Annual Accounts 15 March 1996
287 - Change in situation or address of Registered Office 28 November 1995
363a - Annual Return 28 November 1995
288 - N/A 22 November 1995
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
NEWINC - New incorporation documents 20 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.