Benfleet
Essex
SS7 3EA
Director Name | Marie Forward |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 27 New Road Hadleigh Benfleet Essex SS7 2RL |
Secretary Name | Glen Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 27 New Road Hadleigh Essex SS7 2RL |
Secretary Name | Cheryl Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 February 2001) |
Role | Secretary |
Correspondence Address | 24 Romsey Crescent Benfleet Essex SS7 5TR |
Secretary Name | Linda Ann Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 January 2005) |
Role | Management Accountant |
Correspondence Address | 15 Parkfields Benfleet Essex SS7 3YT |
Secretary Name | Tony Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2008) |
Role | Accountant |
Correspondence Address | 1 Hamble Lane South Ockendon Essex RM15 5HJ |
Secretary Name | Mr Andrew Dingwall |
---|---|
Status | Resigned |
Appointed | 30 April 2012(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 12 Leigh Fells Pitsea Basildon Essex SS13 2RF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | rollinstockonline.com |
---|---|
Email address | [email protected] |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Glen Capper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253,222 |
Cash | £49,801 |
Current Liabilities | £290,371 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
23 June 2015 | Delivered on: 1 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 February 2013 | Delivered on: 27 February 2013 Persons entitled: Segro Industrial Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account being a separate designated interest earning account opened or to be opened by and in the name of the landlord, and the deposit balance being the proportion of the amount from time to time standing to the credit of the account attributable to the tenant including and accrued interest. Outstanding |
22 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
18 June 2020 | Resolutions
|
16 June 2020 | Resolutions
|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 15 June 2019 with updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page) |
18 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Glen Capper as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Glen Capper as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Glen Capper as a person with significant control on 18 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Registration of charge 030685560002, created on 23 June 2015 (8 pages) |
1 July 2015 | Registration of charge 030685560002, created on 23 June 2015 (8 pages) |
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 April 2015 | Termination of appointment of Andrew Dingwall as a secretary on 30 June 2014 (1 page) |
10 April 2015 | Termination of appointment of Andrew Dingwall as a secretary on 30 June 2014 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
8 April 2013 | Director's details changed for Mr Glen Capper on 16 April 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Glen Capper on 16 April 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Glen Capper on 16 April 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr Glen Capper on 16 April 2012 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 June 2012 | Appointment of Mr. Andrew Dingwall as a secretary (2 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Appointment of Mr. Andrew Dingwall as a secretary (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 12 September 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 June 2010 | Director's details changed for Glen Capper on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Glen Capper on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 September 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 September 2009 | Appointment terminated secretary tony brown (1 page) |
15 September 2009 | Appointment terminated secretary tony brown (1 page) |
15 September 2009 | Return made up to 15/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 August 2007 | Return made up to 15/06/07; full list of members (6 pages) |
22 August 2007 | Return made up to 15/06/07; full list of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
10 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
24 June 2004 | Return made up to 15/06/04; full list of members
|
24 June 2004 | Return made up to 15/06/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 August 2003 | Return made up to 15/06/03; full list of members
|
13 August 2003 | Return made up to 15/06/03; full list of members
|
8 July 2003 | Secretary's particulars changed (1 page) |
8 July 2003 | Secretary's particulars changed (1 page) |
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 August 1999 | Return made up to 15/06/99; full list of members
|
1 August 1999 | Return made up to 15/06/99; full list of members
|
5 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
30 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 27 new road hadleigh essex SS7 2RL (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 27 new road hadleigh essex SS7 2RL (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 June 1997 | Return made up to 15/06/97; full list of members (4 pages) |
20 June 1997 | Return made up to 15/06/97; full list of members (4 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
26 November 1996 | Return made up to 15/06/96; full list of members
|
26 November 1996 | Return made up to 15/06/96; full list of members
|
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: star house 95 high road benfleet essex SS7 5LN (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: star house 95 high road benfleet essex SS7 5LN (1 page) |
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 372 old street london EC1V 9LT (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: 372 old street london EC1V 9LT (1 page) |
17 November 1995 | New director appointed (2 pages) |
10 November 1995 | Company name changed sussex liquid waste LIMITED\certificate issued on 13/11/95 (4 pages) |
10 November 1995 | Company name changed sussex liquid waste LIMITED\certificate issued on 13/11/95 (4 pages) |