Benfleet
Essex
SS7 5NP
Director Name | Vivien Janet Nixon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Manager |
Correspondence Address | Barne Meade Old Church Road East Hanningfield Essex CM3 8BH |
Secretary Name | Daniel George Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Southsea Avenue Leigh On Sea Essex SS9 2BJ |
Director Name | Mr Paul Martin Bourne |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Howlett Heights 478 Rayleigh Road Leigh On Sea Essex SS9 5HZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1422/24 London Road Leigh-On-Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | -£599 |
Cash | £2,054 |
Current Liabilities | £6,513 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
29 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 December 2018 | Change of details for Mrs Claudia Lesley Jane Doomas as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Mrs Claudia Lesley Jane Doomas on 10 December 2018 (2 pages) |
10 July 2018 | Appointment of Mrs Claudia Lesley Jane Doomas as a director on 10 July 2018 (2 pages) |
10 July 2018 | Notification of Claudia Lesley Jane Doomas as a person with significant control on 10 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Paul Martin Bourne as a director on 10 July 2018 (1 page) |
10 July 2018 | Cessation of Paul Martin Bourne as a person with significant control on 10 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Daniel George Nixon as a secretary on 10 July 2018 (1 page) |
6 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 December 2011 | Registered office address changed from Unit 23 Star Lane Industrial Estate, Star Lane Great Wakering Essex SS3 0PJ on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from Unit 23 Star Lane Industrial Estate, Star Lane Great Wakering Essex SS3 0PJ on 19 December 2011 (1 page) |
16 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Paul Martin Bourne on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Paul Martin Bourne on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 May 2009 | Appointment terminated director vivien nixon (1 page) |
28 May 2009 | Appointment terminated director vivien nixon (1 page) |
28 May 2009 | Director appointed paul martin bourne (1 page) |
28 May 2009 | Director appointed paul martin bourne (1 page) |
14 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
14 April 2009 | Return made up to 25/01/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 March 2007 | Return made up to 25/01/07; full list of members
|
7 March 2007 | Return made up to 25/01/07; full list of members
|
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
30 March 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
30 March 2006 | Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
30 March 2006 | Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2006 | Incorporation (16 pages) |
25 January 2006 | Incorporation (16 pages) |