Arterial Road North Benfleet
Wickford
Essex
SS12 9JQ
Director Name | Mr Stephen Locke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bonville Cottage Arterial Road North Benfleet Wickford Essex SS12 9JQ |
Secretary Name | Locke Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bonville Cottage Arterial Road North Benfleet Wickford Essex SS12 9JQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 01268 725588 |
---|---|
Telephone region | Basildon |
Registered Address | 4 Bonville Cottage Arterial Road North Benfleet Wickford Essex SS12 9JQ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Parish | Bowers Gifford and North Benfleet |
Ward | Pitsea South East |
50k at £1 | Christine Locke 50.00% Ordinary |
---|---|
50k at £1 | Stephen Locke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,638 |
Cash | £170,446 |
Current Liabilities | £64,138 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 November 2013 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
3 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Locke Christine on 1 October 2009 (2 pages) |
16 October 2012 | Director's details changed for Locke Stephen on 1 October 2009 (2 pages) |
16 October 2012 | Director's details changed for Locke Stephen on 1 October 2009 (2 pages) |
16 October 2012 | Director's details changed for Locke Christine on 1 October 2009 (2 pages) |
8 October 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
17 August 2012 | Statement of capital following an allotment of shares on 14 April 2012
|
24 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Register(s) moved to registered office address (1 page) |
21 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Termination of appointment of Locke Stephen as a secretary (1 page) |
22 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
23 April 2010 | Director's details changed for Locke Stephen on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Locke Christine on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Locke Christine on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Locke Stephen on 1 October 2009 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
30 May 2006 | Ad 17/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 962 eastern avenue, newbury park ilford essex IG2 7JD (1 page) |
30 May 2006 | Accounting reference date shortened from 30/04/07 to 31/07/06 (1 page) |
30 May 2006 | New director appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
13 April 2006 | Incorporation (9 pages) |