Hurricane Way
Wickford
Essex
SS11 8YU
Director Name | Mrs Susan Jane Evans |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2012(2 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU |
Website | day-night-drivers.co.uk |
---|
Registered Address | Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
50 at £1 | Owen Evans 50.00% Ordinary A |
---|---|
50 at £1 | Susan Jane Evans 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £256 |
Cash | £4,518 |
Current Liabilities | £26,269 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
9 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
1 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
1 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Director's details changed for Mr Owen William Evans on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mrs Susan Jane Evans on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Owen William Evans on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mrs Susan Jane Evans on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
5 February 2016 | Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
5 February 2016 | Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 September 2014 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 3 September 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
5 July 2013 | Director's details changed for Mrs Susan Jane Evans on 20 April 2013 (2 pages) |
5 July 2013 | Director's details changed for Mrs Susan Jane Evans on 20 April 2013 (2 pages) |
7 February 2013 | Change of share class name or designation (2 pages) |
7 February 2013 | Change of share class name or designation (2 pages) |
7 February 2013 | Change of share class name or designation (2 pages) |
7 February 2013 | Change of share class name or designation (2 pages) |
5 February 2013 | Appointment of Mrs Susan Evans as a director (2 pages) |
5 February 2013 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Mrs Susan Evans as a director (2 pages) |
5 February 2013 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 5 February 2013 (1 page) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 October 2012 | Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 12 October 2012 (1 page) |
6 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
30 August 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
14 July 2010 | Incorporation
|
14 July 2010 | Incorporation
|