Leigh On Sea
Essex
SS9 2UJ
Director Name | Mr Keith James Warren |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | T W Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2008(same day as company formation) |
Correspondence Address | Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB |
Website | bkaccidentrepaircenter.co.uk |
---|
Registered Address | Site 7 Kings Road Charfleets Industrial Estate Canvay Island Essex SS8 0QY |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
15k at £1 | Mr Brent Warren 50.00% Ordinary |
---|---|
15k at £1 | Mr Keith James Warren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,054 |
Current Liabilities | £75,654 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
22 July 2009 | Delivered on: 25 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
2 February 2024 | Confirmation statement made on 29 December 2023 with updates (5 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 January 2023 | Confirmation statement made on 29 December 2022 with updates (5 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with updates (5 pages) |
21 December 2021 | Director's details changed for Mr Brent Warren on 21 December 2021 (2 pages) |
21 December 2021 | Director's details changed for Mr Keith James Warren on 21 December 2021 (2 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
30 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
2 February 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 March 2013 | Termination of appointment of Anglia Secretaries Limited as a secretary (1 page) |
4 March 2013 | Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Nofolk NR9 3AB England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Nofolk NR9 3AB England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Nofolk NR9 3AB England on 4 March 2013 (1 page) |
4 March 2013 | Termination of appointment of Anglia Secretaries Limited as a secretary (1 page) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Brent Warren on 29 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Anglia Secretaries Limited on 29 December 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Keith James Warren on 29 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Anglia Secretaries Limited on 29 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Brent Warren on 29 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Keith James Warren on 29 December 2009 (2 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 July 2009 | Ad 08/07/09\gbp si 29998@1=29998\gbp ic 2/30000\ (2 pages) |
14 July 2009 | Ad 08/07/09\gbp si 29998@1=29998\gbp ic 2/30000\ (2 pages) |
13 July 2009 | Gbp nc 1000/100000\03/07/09 (2 pages) |
13 July 2009 | Gbp nc 1000/100000\03/07/09 (2 pages) |
9 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
9 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
29 December 2008 | Incorporation (16 pages) |
29 December 2008 | Incorporation (16 pages) |