Hadleigh
Benfleet
Essex
SS7 2QL
Secretary Name | Ms Maria Piedad Ahumada Pena |
---|---|
Status | Current |
Appointed | 30 June 2015(6 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Rosalind Klass |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Saxonville South Benfleet Essex SS7 5TD |
Secretary Name | Mrs Rosalind Klass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Saxonville South Benfleet Essex SS7 5TD |
Website | creapsoft.com |
---|
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 30 other UK companies use this postal address |
1000 at £1 | Paramjit Singh Narang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,787 |
Cash | £44,637 |
Current Liabilities | £43,982 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
23 February 2021 | Change of details for Mr Paramjit Singh Narang as a person with significant control on 23 February 2021 (2 pages) |
---|---|
23 February 2021 | Director's details changed for Mr Paramjit Singh Narang on 23 February 2021 (2 pages) |
23 February 2021 | Secretary's details changed for Ms Maria Piedad Ahumada Pena on 23 February 2021 (1 page) |
24 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Paramjit Singh Narang as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Paramjit Singh Narang as a person with significant control on 6 April 2016 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Appointment of Ms Maria Piedad Ahumada Pena as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Ms Maria Piedad Ahumada Pena as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 July 2014 | Director's details changed for Mr Paramjit Singh Narang on 20 June 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Paramjit Singh Narang on 20 June 2013 (2 pages) |
15 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Director's details changed for Mr Paramjit Singh Narang on 19 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Paramjit Singh Narang on 19 June 2012 (2 pages) |
1 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 July 2011 | Registered office address changed from 14 Saxonville Benfleet Essex SS7 5TD England on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 14 Saxonville Benfleet Essex SS7 5TD England on 19 July 2011 (1 page) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Director's details changed for Mr Paramjit Singh Narang on 19 June 2011 (2 pages) |
18 July 2011 | Registered office address changed from C/O Paramjit Narang 14 Saxonville Benfleet Essex SS7 5TD United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from C/O Paramjit Narang 14 Saxonville Benfleet Essex SS7 5TD United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Director's details changed for Mr Paramjit Singh Narang on 19 June 2011 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Paramjit Singh Narang on 1 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Paramjit Singh Narang on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Paramjit Singh Narang on 1 June 2010 (2 pages) |
15 April 2010 | Termination of appointment of Rosalind Klass as a director (1 page) |
15 April 2010 | Termination of appointment of Rosalind Klass as a director (1 page) |
7 April 2010 | Termination of appointment of Rosalind Klass as a secretary (1 page) |
7 April 2010 | Termination of appointment of Rosalind Klass as a secretary (1 page) |
6 April 2010 | Registered office address changed from 12 Saxonville South Benfleet Essex SS7 5TD United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 12 Saxonville South Benfleet Essex SS7 5TD United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 12 Saxonville South Benfleet Essex SS7 5TD United Kingdom on 6 April 2010 (1 page) |
19 June 2009 | Incorporation (13 pages) |
19 June 2009 | Incorporation (13 pages) |