Company NameEssex Yacht Repairs Limited
DirectorsJulie Jane Linda Benham and Alan Goodfellow
Company StatusActive
Company Number06087166
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulie Jane Linda Benham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Whitehouse Road
Southend
Essex
SS9 5ST
Director NameAlan Goodfellow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(13 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Whitehouse Road
Leigh-On-Sea
SS9 5ST
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMichael James Benham
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RolePilot
Correspondence AddressThe Bridge
Glenmore Road East
Crowborough
East Sussex
TN6 1RE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01702 257207
Telephone regionSouthend-on-Sea

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Julie Jane Linda Benham
50.00%
Ordinary
50 at £1Michael James Benham
50.00%
Ordinary

Financials

Year2014
Net Worth£32,606
Cash£25,483
Current Liabilities£14,869

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
20 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
31 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
10 November 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
10 September 2021Micro company accounts made up to 28 February 2021 (3 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
26 August 2020Micro company accounts made up to 29 February 2020 (3 pages)
19 March 2020Termination of appointment of Michael James Benham as a secretary on 20 February 2020 (1 page)
19 March 2020Cessation of Michael James Benham as a person with significant control on 20 February 2020 (1 page)
19 March 2020Appointment of Alan Goodfellow as a director on 20 February 2020 (2 pages)
19 March 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 200
(3 pages)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Julie Jane Linda Benham on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Julie Jane Linda Benham on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 March 2009Return made up to 06/02/09; full list of members (3 pages)
13 March 2009Return made up to 06/02/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
8 July 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
6 March 2008Return made up to 06/02/08; full list of members (3 pages)
6 March 2008Return made up to 06/02/08; full list of members (3 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
6 February 2007Incorporation (14 pages)
6 February 2007Incorporation (14 pages)