Benfleet
SS7 5HA
Secretary Name | Justine Margaret Coughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 309 High Road Benfleet SS7 5HA |
Registered Address | 309 High Road Benfleet SS7 5HA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Justine Margaret Coughlan 50.00% Ordinary |
---|---|
1 at £1 | Kieran Thomas Coughlan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,762 |
Cash | £17,724 |
Current Liabilities | £15,476 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 December 2017 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 309 High Road Benfleet SS7 5HA on 12 December 2017 (1 page) |
---|---|
18 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
18 October 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 March 2013 | Registered office address changed from 162 Daws Heath Road Rayleigh Essex SS6 7NL on 28 March 2013 (1 page) |
28 March 2013 | Director's details changed for Kieran Thomas Coughlan on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Kieran Thomas Coughlan on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Kieran Thomas Coughlan on 28 March 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Justine Margaret Coughlan on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed (2 pages) |
7 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 September 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
7 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
27 December 2007 | Memorandum and Articles of Association (10 pages) |
12 December 2007 | Memorandum and Articles of Association (10 pages) |
10 December 2007 | Company name changed chem - dry blossom LTD\certificate issued on 10/12/07 (2 pages) |
3 December 2007 | Incorporation (14 pages) |