Sheering
Bishop's Stortford
Hertfordshire
CM22 7LT
Secretary Name | Mr Brett Paul Howard |
---|---|
Status | Current |
Appointed | 20 January 2021(10 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Cornwood House The Street Sheering Bishop's Stortford Hertfordshire CM22 7LT |
Director Name | Mrs Kerry Ann Brett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Director Name | Ms Amanda Nicola Irene Murphy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maple Way Dunmow Essex CM6 1WZ |
Secretary Name | Nationwide Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Website | bphrail.co.uk |
---|---|
Telephone | 01279 724913 |
Telephone region | Bishops Stortford |
Registered Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Brett Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £226,744 |
Cash | £284,804 |
Current Liabilities | £971,877 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
2 March 2021 | Confirmation statement made on 21 January 2021 with updates (3 pages) |
---|---|
2 March 2021 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary on 20 January 2021 (1 page) |
2 March 2021 | Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 March 2021 (1 page) |
2 March 2021 | Appointment of Mr Brett Paul Howard as a secretary on 20 January 2021 (2 pages) |
17 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 March 2016 | Director's details changed for Brett Paul Howard on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Brett Paul Howard on 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 October 2015 | Termination of appointment of Amanda Nicola Irene Murphy as a director on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Amanda Nicola Irene Murphy as a director on 21 October 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 March 2015 | Appointment of Amanda Murphy as a director on 3 March 2015 (2 pages) |
11 March 2015 | Appointment of Amanda Murphy as a director on 3 March 2015 (2 pages) |
11 March 2015 | Appointment of Amanda Murphy as a director on 3 March 2015 (2 pages) |
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
2 February 2011 | Appointment of Brett Paul Howard as a director (3 pages) |
2 February 2011 | Appointment of Brett Paul Howard as a director (3 pages) |
2 February 2011 | Termination of appointment of Kerry Brett as a director (2 pages) |
2 February 2011 | Termination of appointment of Kerry Brett as a director (2 pages) |
21 January 2011 | Incorporation (23 pages) |
21 January 2011 | Incorporation (23 pages) |