Thundersley
Benfleet
Essex
SS7 1RG
Secretary Name | Susan Ann Key |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Shipwrights Drive 163 Shipwrights Drive Thundersley Benfleet Essex SS7 1RG |
Registered Address | 163 Shipwrights Drive 163 Shipwrights Drive Thundersley Benfleet Essex SS7 1RG |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
50 at £1 | Susan Ann Key 50.00% Ordinary |
---|---|
50 at £1 | Terence James Key 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
24 May 2019 | Director's details changed for Mr Terence James Key on 24 May 2019 (2 pages) |
24 May 2019 | Secretary's details changed for Susan Ann Key on 24 May 2019 (1 page) |
29 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 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 9 January 2018 (1 page) |
9 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 9 January 2018 (1 page) |
7 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 July 2011 | Registered office address changed from Star House 95 High Street Benfleet Essex SS7 5LN on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Star House 95 High Street Benfleet Essex SS7 5LN on 29 July 2011 (1 page) |
29 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Terence Key on 21 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Terence Key on 21 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
20 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Return made up to 21/05/09; full list of members (3 pages) |
15 September 2009 | Return made up to 21/05/09; full list of members (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2008 | Incorporation (16 pages) |
21 May 2008 | Incorporation (16 pages) |