Company NameBexley Agencies Ltd
Company StatusDissolved
Company Number03784932
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Steven David Small
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(3 months, 1 week after company formation)
Appointment Duration20 years, 1 month (closed 15 October 2019)
RoleFencing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameZoe Small
NationalityBritish
StatusClosed
Appointed20 September 1999(3 months, 1 week after company formation)
Appointment Duration20 years, 1 month (closed 15 October 2019)
RoleCompany Director
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Shareholders

1 at £1Zsd Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,170
Cash£22,498
Current Liabilities£71,052

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Register inspection address has been changed from L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH (1 page)
1 November 2017Register inspection address has been changed from 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH (1 page)
31 October 2017Director's details changed for Mr Steven David Small on 31 October 2017 (2 pages)
31 October 2017Secretary's details changed for Zoe Small on 31 October 2017 (1 page)
31 October 2017Register(s) moved to registered office address Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH (1 page)
9 August 2017Registered office address changed from 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 9 August 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(5 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 March 2015Director's details changed for Steven David Small on 20 March 2015 (2 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 November 2013Secretary's details changed for Zoe Small on 31 October 2013 (2 pages)
13 November 2013Register inspection address has been changed from 2 Broad Oaks Park Colchester Essex CO4 0JX United Kingdom (1 page)
13 November 2013Director's details changed for Steven David Small on 31 October 2013 (2 pages)
13 November 2013Registered office address changed from First Floor Office 6a Kings Head Centre 38 High Street Maidon Essex CM9 5PN on 13 November 2013 (1 page)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
24 May 2013Registered office address changed from 2 Broad Oaks Park Colchester Essex CO4 0JX on 24 May 2013 (2 pages)
25 January 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page)
18 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
14 April 2010Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 14 April 2010 (2 pages)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Steven David Small on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Steven David Small on 1 October 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 November 2008Return made up to 31/10/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 December 2007Return made up to 31/10/07; full list of members (2 pages)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 December 2006Return made up to 31/10/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 January 2006Return made up to 31/10/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 November 2004Return made up to 31/10/04; full list of members (6 pages)
10 August 2004Return made up to 09/06/04; full list of members; amend (6 pages)
9 July 2004Return made up to 09/06/04; full list of members (6 pages)
13 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 July 2003Return made up to 09/06/03; full list of members (6 pages)
31 March 2003Registered office changed on 31/03/03 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
29 January 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
18 July 2002Return made up to 09/06/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 October 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
8 August 2000Return made up to 09/06/00; full list of members (6 pages)
14 October 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
17 June 1999Registered office changed on 17/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
9 June 1999Incorporation (14 pages)