Benfleet
Essex
SS7 1QB
Secretary Name | Tracey Fay Cain |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Benfleet Road Benfleet Essex SS7 1QB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | mrwindow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 555553 |
Telephone region | Southend-on-Sea |
Registered Address | 20 Benfleet Road Benfleet Essex SS7 1QB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
20k at £1 | Mr Glen David Cain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £569,658 |
Cash | £36,377 |
Current Liabilities | £207,373 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
1 December 2020 | Registered office address changed from 20 Benfleet Road Benfleet Essex SS9 2JY to 20 Benfleet Road Benfleet Essex SS7 1QB on 1 December 2020 (1 page) |
---|---|
9 June 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
13 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
13 June 2019 | Notification of Tracey Fay Cain as a person with significant control on 22 January 2019 (2 pages) |
13 June 2019 | Change of details for Mr Glen David Cain as a person with significant control on 22 January 2019 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with updates (5 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 April 2014 | Director's details changed for Glen David Cain on 21 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Glen David Cain on 21 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Tracey Fay Cain on 21 March 2014 (1 page) |
31 March 2014 | Secretary's details changed for Tracey Fay Cain on 21 March 2014 (1 page) |
21 March 2014 | Director's details changed for Glen David Cain on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Glen David Cain on 21 March 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Tracey Fay Cain on 21 March 2014 (1 page) |
21 March 2014 | Secretary's details changed for Tracey Fay Cain on 21 March 2014 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Tracey Fay Cain on 1 May 2010 (1 page) |
9 June 2010 | Director's details changed for Glen David Cain on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Glen David Cain on 1 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Glen David Cain on 1 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Tracey Fay Cain on 1 May 2010 (1 page) |
9 June 2010 | Secretary's details changed for Tracey Fay Cain on 1 May 2010 (1 page) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 July 2009 | Return made up to 26/05/09; no change of members (6 pages) |
31 July 2009 | Return made up to 26/05/09; no change of members (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 June 2007 | Return made up to 26/05/07; change of members (6 pages) |
6 June 2007 | Return made up to 26/05/07; change of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 July 2006 | Ad 30/06/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
17 July 2006 | Particulars of contract relating to shares (2 pages) |
17 July 2006 | Ad 30/06/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
17 July 2006 | Particulars of contract relating to shares (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page) |
13 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
13 July 2006 | Resolutions
|
13 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page) |
13 July 2006 | Resolutions
|
7 July 2006 | Return made up to 26/05/06; full list of members
|
7 July 2006 | Return made up to 26/05/06; full list of members
|
28 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 December 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
12 December 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 August 2005 | Return made up to 26/05/05; full list of members (6 pages) |
17 August 2005 | Return made up to 26/05/05; full list of members (6 pages) |
16 February 2005 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
16 February 2005 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
7 July 2004 | Return made up to 26/05/04; full list of members
|
7 July 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
7 July 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
7 July 2004 | Return made up to 26/05/04; full list of members
|
20 July 2003 | Return made up to 26/05/03; full list of members (6 pages) |
20 July 2003 | Return made up to 26/05/03; full list of members (6 pages) |
23 June 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
23 June 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
25 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
25 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page) |
20 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
26 May 2000 | Incorporation (12 pages) |
26 May 2000 | Incorporation (12 pages) |