West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director Name | Mr Terrence Perkins |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2019) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Chadwick Road Westcliff On Sea Essex SS0 8LD |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|---|
Telephone | 0845 0581300 |
Telephone region | Unknown |
Registered Address | 45 Chadwick Road Westcliff On Sea Essex SS0 8LD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
1 at £1 | Mr Terrence Perkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,247 |
Cash | £15,408 |
Current Liabilities | £32,155 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
5 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
15 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
17 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mrs Sarah Perkins as a director on 1 January 2019 (2 pages) |
17 December 2019 | Termination of appointment of Terrence Perkins as a director on 1 January 2019 (1 page) |
23 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
4 February 2019 | Notification of Sarah Perkins as a person with significant control on 1 January 2019 (2 pages) |
4 February 2019 | Cessation of Terrence Perkins as a person with significant control on 1 January 2019 (1 page) |
23 January 2019 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 45 Chadwick Road Westcliff on Sea Essex SS0 8LD on 23 January 2019 (1 page) |
23 January 2019 | Change of details for Mr Terrence Perkins as a person with significant control on 23 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Terrence Perkins on 23 January 2019 (2 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 September 2017 | Notification of Terrence Perkins as a person with significant control on 19 September 2017 (2 pages) |
21 September 2017 | Notification of Terrence Perkins as a person with significant control on 19 September 2017 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Director's details changed for Terrence Perkins on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Terrence Perkins on 24 July 2015 (2 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
16 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
6 February 2007 | Incorporation (18 pages) |
6 February 2007 | Incorporation (18 pages) |