Benfleet
Essex
SS7 5HB
Secretary Name | Ian Bradley Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2000(17 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 320c High Road Benfleet Essex SS7 5HB |
Director Name | Barry Henderson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320c High Road Benfleet Essex SS7 5HB |
Director Name | Mrs Lilian Joan Henderson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 30 November 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 320c High Road Benfleet Essex SS7 5HB |
Secretary Name | Mrs Lilian Joan Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nagden Barn Sandbanks Lane Graveney Faversham Kent ME13 9DP |
Director Name | Mr Gregory Barry Henderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320c High Road Benfleet Essex SS7 5HB |
Secretary Name | Barry Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | Belle Vue Main Road Longfield Dartford Kent DA3 7PW |
Website | fleetmix.co.uk |
---|---|
Telephone | 01474 357632 |
Telephone region | Gravesend |
Registered Address | 320c High Road Benfleet Essex SS7 5HB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Gregory Barry Henderson 25.00% Ordinary A |
---|---|
50 at £1 | Gregory Barry Henderson 25.00% Ordinary B |
50 at £1 | Ian Bradley Henderson 25.00% Ordinary A |
50 at £1 | Ian Bradley Henderson 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,009,847 |
Cash | £697,752 |
Current Liabilities | £296,917 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
27 October 2023 | Unaudited abridged accounts made up to 30 June 2023 (12 pages) |
---|---|
4 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
21 November 2022 | Unaudited abridged accounts made up to 30 June 2022 (12 pages) |
14 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (12 pages) |
24 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
18 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
8 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (13 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
8 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
12 January 2018 | Cessation of Gregory Barry Henderson as a person with significant control on 27 October 2017 (1 page) |
12 January 2018 | Termination of appointment of Gregory Barry Henderson as a director on 27 October 2017 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 January 2016 | Termination of appointment of Barry Henderson as a director on 30 November 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Termination of appointment of Barry Henderson as a director on 30 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Lilian Joan Henderson as a director on 30 November 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 January 2016 | Termination of appointment of Lilian Joan Henderson as a director on 30 November 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 October 2013 | Registered office address changed from 2 King George's Court High Street Billericay Essex CM12 9BY England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 2 King George's Court High Street Billericay Essex CM12 9BY England on 22 October 2013 (1 page) |
28 January 2013 | Director's details changed for Barry Henderson on 18 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Ian Henderson on 18 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Ian Bradley Henderson on 18 January 2013 (1 page) |
28 January 2013 | Director's details changed for Ian Henderson on 18 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Ian Bradley Henderson on 18 January 2013 (1 page) |
28 January 2013 | Director's details changed for Barry Henderson on 18 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mrs Lilian Joan Henderson on 18 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mrs Lilian Joan Henderson on 18 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Ian Henderson on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mrs Lilian Joan Henderson on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Gregory Barry Henderson on 24 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Registered office address changed from 2 King Georges Court High Street Billericay Essex CM12 9BY England on 25 January 2013 (1 page) |
25 January 2013 | Director's details changed for Mrs Lilian Joan Henderson on 24 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from 2 King Georges Court High Street Billericay Essex CM12 9BY England on 25 January 2013 (1 page) |
25 January 2013 | Director's details changed for Gregory Barry Henderson on 18 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Ian Bradley Henderson on 20 January 2013 (1 page) |
25 January 2013 | Director's details changed for Gregory Barry Henderson on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Barry Henderson on 24 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from 2 King George`S Court High Street Billericay Essex CM12 9BY on 25 January 2013 (1 page) |
25 January 2013 | Director's details changed for Barry Henderson on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Ian Henderson on 24 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from 2 King George`S Court High Street Billericay Essex CM12 9BY on 25 January 2013 (1 page) |
25 January 2013 | Secretary's details changed for Ian Bradley Henderson on 20 January 2013 (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Director's details changed for Gregory Barry Henderson on 18 January 2013 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (16 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
21 January 2011 | Director's details changed for Ian Henderson on 23 December 2010 (3 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
21 January 2011 | Secretary's details changed for Ian Henderson on 23 December 2010 (3 pages) |
21 January 2011 | Director's details changed for Ian Henderson on 23 December 2010 (3 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
21 January 2011 | Secretary's details changed for Ian Henderson on 23 December 2010 (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
19 November 2008 | Nc inc already adjusted 01/10/08 (1 page) |
19 November 2008 | Ad 01/10/08\gbp si 196@1=196\gbp ic 4/200\ (3 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
19 November 2008 | Ad 01/10/08\gbp si 196@1=196\gbp ic 4/200\ (3 pages) |
19 November 2008 | Nc inc already adjusted 01/10/08 (1 page) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members
|
28 January 2008 | Return made up to 31/12/07; no change of members
|
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 January 2004 | Company name changed fleet minimix LIMITED\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | Company name changed fleet minimix LIMITED\certificate issued on 26/01/04 (2 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
14 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 March 2001 | Ad 08/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 2001 | Ad 08/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
4 May 1999 | Return made up to 31/12/98; full list of members
|
4 May 1999 | Return made up to 31/12/98; full list of members
|
28 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 1 farrand house london road stanford-le-hope essex SS17 0LB (1 page) |
28 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 1 farrand house london road stanford-le-hope essex SS17 0LB (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New secretary appointed (2 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
5 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members
|
16 February 1996 | Return made up to 31/12/95; full list of members
|
9 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |