Benfleet
Essex
SS7 4PW
Secretary Name | Valerie Jean Hayden |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Beauty Salon Proprietor |
Correspondence Address | 13 Armstrong Road, Manor Trading Estate Benfleet Essex SS7 4PW |
Director Name | Mr Scott Hayden |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(13 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Cd |
Country of Residence | England |
Correspondence Address | 13 Armstrong Road, Manor Trading Estate Benfleet Essex SS7 4PW |
Director Name | Susan Ann Holton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Installation Of Dougle Glazing |
Correspondence Address | Noark Arundel Road Ashingdon Rochford Essex SS4 3JU |
Director Name | Gary John Jackson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Morrab Gardens Seven Kings Ilford Essex IG3 9HG |
Director Name | Richard Jackson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Collingwood Road Basildon Essex SS16 4DZ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Susan Ann Holton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Installation Of Dougle Glazing |
Correspondence Address | Noark Arundel Road Ashingdon Rochford Essex SS4 3JU |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Mark Christopher Dalby |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 52 St. Agnes Drive Canvey Island Essex SS8 9NE |
Website | specialfxwindows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 750250 |
Telephone region | Basildon |
Registered Address | 13 Armstrong Road, Manor Trading Estate Benfleet Essex SS7 4PW |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | -£47,520 |
Cash | £10,400 |
Current Liabilities | £93,767 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
20 December 1999 | Delivered on: 6 January 2000 Satisfied on: 26 October 2011 Persons entitled: Sun Bank PLC Classification: Commercial mortage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as 13 armstrong road thundersley all rights estates title and other interests all buildings structures fixtures and fittings fixed plant and machinery all fixed apparatus goods materials and equipment. Fully Satisfied |
---|
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
19 October 2021 | Register(s) moved to registered inspection location 32 Clarence Street Southend-on-Sea Essex SS1 1BD (1 page) |
18 October 2021 | Register inspection address has been changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD (1 page) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 March 2016 | Director's details changed for Allan John Hayden on 2 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Scott Hayden on 2 March 2016 (2 pages) |
4 March 2016 | Secretary's details changed for Valerie Jean Hayden on 2 March 2016 (1 page) |
4 March 2016 | Secretary's details changed for Valerie Jean Hayden on 2 March 2016 (1 page) |
4 March 2016 | Director's details changed for Scott Hayden on 2 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Allan John Hayden on 2 March 2016 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Termination of appointment of Mark Christopher Dalby as a director (1 page) |
1 November 2010 | Termination of appointment of Mark Christopher Dalby as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 March 2010 | Director's details changed for Allan John Hayden on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Scott Hayden on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Dalby on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Scott Hayden on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Dalby on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Scott Hayden on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Allan John Hayden on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Dalby on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Allan John Hayden on 2 March 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 13 armstrong road manor trading estate benfleet essex SS7 4PW (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 13 armstrong road manor trading estate benfleet essex SS7 4PW (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
23 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
25 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
20 March 2008 | Director appointed mark dalby (1 page) |
20 March 2008 | Director appointed scott hayden (1 page) |
20 March 2008 | Director appointed scott hayden (1 page) |
20 March 2008 | Ad 01/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 March 2008 | Director appointed mark dalby (1 page) |
20 March 2008 | Ad 01/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
14 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 March 2006 | Return made up to 02/03/06; full list of members (5 pages) |
9 March 2006 | Return made up to 02/03/06; full list of members (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 February 2005 | Return made up to 02/03/05; full list of members (5 pages) |
28 February 2005 | Return made up to 02/03/05; full list of members (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 February 2004 | Return made up to 02/03/04; full list of members (6 pages) |
27 February 2004 | Return made up to 02/03/04; full list of members (6 pages) |
7 January 2004 | Amended full accounts made up to 31 March 2003 (14 pages) |
7 January 2004 | Amended full accounts made up to 31 March 2003 (14 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
11 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
26 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
29 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
24 July 2000 | Company name changed F. X. double glazing LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Company name changed F. X. double glazing LIMITED\certificate issued on 25/07/00 (2 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 May 2000 | Auditor's resignation (1 page) |
9 May 2000 | Auditor's resignation (1 page) |
24 March 2000 | Return made up to 02/03/00; full list of members
|
24 March 2000 | Return made up to 02/03/00; full list of members
|
12 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 January 2000 | Particulars of mortgage/charge (6 pages) |
6 January 2000 | Particulars of mortgage/charge (6 pages) |
24 March 1999 | Return made up to 02/03/99; full list of members
|
24 March 1999 | Return made up to 02/03/99; full list of members
|
22 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
10 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Secretary's particulars changed (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Secretary's particulars changed (1 page) |
25 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
25 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 October 1996 | Return made up to 02/03/96; full list of members (8 pages) |
8 October 1996 | Return made up to 02/03/96; full list of members (8 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 23 philbrick crescent east rayleigh essex SS6 9HQ (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 23 philbrick crescent east rayleigh essex SS6 9HQ (1 page) |
7 June 1996 | Secretary resigned (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New secretary appointed (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New secretary appointed (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
30 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
30 March 1995 | Secretary resigned;new director appointed (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
30 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Secretary resigned;new director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
2 March 1995 | Incorporation (12 pages) |
2 March 1995 | Incorporation (12 pages) |