Barendrecht
2992 Gg
Secretary Name | Mr Ian David Graham |
---|---|
Status | Current |
Appointed | 06 March 2013(6 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
Secretary Name | Terence John Wilmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 208 Blackshots Lane Grays Essex RM16 2LP |
Secretary Name | HJC Secretarial Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 3 Katsounotou Street Kitallides Building 4a Limassol 3036 Cyprus |
Secretary Name | Sigma Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(1 month after company formation) |
Appointment Duration | 4 months (resigned 20 April 2007) |
Correspondence Address | 24 De Castro Street Wickhams Cay I Road Town Tortola British Virgin Islands |
Website | bscessexfreight.com |
---|---|
Telephone | 01375 392211 |
Telephone region | Grays Thurrock |
Registered Address | Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | D. Essex Freight (Forwarding) LTD 50.00% Ordinary |
---|---|
50 at £1 | Overdaforest LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,432 |
Cash | £45,468 |
Current Liabilities | £572,149 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
27 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 May 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 November 2013 | Appointment of Mr Ian David Graham as a secretary (1 page) |
27 November 2013 | Termination of appointment of Terence Wilmott as a secretary (1 page) |
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Appointment of Mr Ian David Graham as a secretary (1 page) |
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Termination of appointment of Terence Wilmott as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
10 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
4 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
4 December 2007 | Location of register of members (1 page) |
4 December 2007 | Location of register of members (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 80 sidney street folkestone kent CT19 6HQ (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 80 sidney street folkestone kent CT19 6HQ (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Secretary resigned (1 page) |
29 November 2006 | Memorandum and Articles of Association (4 pages) |
29 November 2006 | Memorandum and Articles of Association (4 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
15 November 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
15 November 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
14 November 2006 | Incorporation (6 pages) |
14 November 2006 | Incorporation (6 pages) |