South Benfleet
Essex
SS8 0QT
Secretary Name | Amanda Jane Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Dauntless Boat Yard South Benfleet Essex SS8 0QT |
Secretary Name | Andrew James Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 July 2020) |
Role | Secretary |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Andrew James Curtis |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Barry Curtis & Jennifer Curtis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,116 |
Cash | £1,966 |
Current Liabilities | £34,850 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
7 August 2019 | Delivered on: 21 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
22 March 2022 | Director's details changed for Mr Barry William Curtis on 21 March 2022 (2 pages) |
22 March 2022 | Change of details for Mr Barry William Curtis as a person with significant control on 21 March 2022 (2 pages) |
22 March 2022 | Change of details for Mrs Jennifer Curtis as a person with significant control on 21 February 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 July 2020 | Termination of appointment of Andrew James Curtis as a director on 29 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Andrew James Curtis as a secretary on 29 July 2020 (1 page) |
8 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 August 2019 | Registration of charge 061588860001, created on 7 August 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
2 April 2019 | Notification of Jennifer Curtis as a person with significant control on 6 April 2016 (2 pages) |
21 February 2019 | Secretary's details changed for Andrew James Curtis on 21 February 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
1 February 2018 | Change of details for Mr Barry Williams as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Appointment of Mr Andrew James Curtis as a director on 1 February 2018 (2 pages) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Director's details changed for Barry William Curtis on 14 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Barry William Curtis on 14 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
5 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
14 March 2007 | Incorporation (17 pages) |
14 March 2007 | Incorporation (17 pages) |