Benfleet
SS7 5HA
Director Name | Mr Oliver Buckle |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fortress House 301 High Road Benfleet SS7 5HA |
Director Name | Mr Russell John Bost |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Briar Lake Drive Benfleet Essex SS7 3EE |
Director Name | Miss Jacqui Bost |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Secretary Name | Cobat Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Correspondence Address | 1st Floor Cobat House 1446 - 1448 London Road Leigh On Sea Essex SS9 2UW |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2013(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2018) |
Correspondence Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Website | furorecars.co.uk |
---|---|
Telephone | 07 914258651 |
Telephone region | Mobile |
Registered Address | Fortress House 301 High Road Benfleet SS7 5HA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Russell John Bost 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£465 |
Cash | £710 |
Current Liabilities | £46,446 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
29 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
1 January 2022 | Registered office address changed from 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW England to Fortress House 301 High Road Benfleet SS7 5HA on 1 January 2022 (1 page) |
14 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 April 2021 | Change of details for Mr Oliver Buckle as a person with significant control on 26 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Oliver Buckle on 26 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Ms Jacqui Bost on 26 April 2021 (2 pages) |
30 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 8 February 2018 (1 page) |
8 February 2018 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 8 February 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
3 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Termination of appointment of Jacqui Bost as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Russell John Bost as a director on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Miss Jacqui Bost as a director on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Russell John Bost as a director on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Miss Jacqui Bost as a director on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Oliver Buckle as a director on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Oliver Buckle as a director on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Ms Jacqui Bost as a director on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Ms Jacqui Bost as a director on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jacqui Bost as a director on 17 March 2016 (1 page) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 July 2013 | Appointment of Cobat Secretarial Services Ltd as a secretary (2 pages) |
29 July 2013 | Appointment of Cobat Secretarial Services Ltd as a secretary (2 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 28 March 2012 (1 page) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Termination of appointment of Cobat Secretarial Services Limited as a secretary (1 page) |
3 August 2011 | Termination of appointment of Cobat Secretarial Services Limited as a secretary (1 page) |
19 May 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
19 May 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|