Billericay
Essex
CM12 0EQ
Secretary Name | Mrs Lisa Anne Wheatley |
---|---|
Status | Current |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Mrs Lisa Anne Wheatley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Mr Graham Charles Gennings |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Website | www.bespokecourierexpress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 724411 |
Telephone region | Basildon |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Lisa Anne Wheatley 50.00% Ordinary |
---|---|
50 at £1 | Michael Andrew Wheatley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,148 |
Cash | £37,564 |
Current Liabilities | £267,906 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
24 March 2021 | Delivered on: 25 March 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
16 August 2011 | Delivered on: 19 August 2011 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
26 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
21 December 2017 | Change of details for Mr Michael Andrew Wheatley as a person with significant control on 1 May 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Michael Andrew Wheatley on 1 May 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Director's details changed for Mrs Lisa Anne Wheatley on 1 May 2017 (2 pages) |
21 December 2017 | Change of details for Mrs Lisa Anne Wheatley as a person with significant control on 1 May 2017 (2 pages) |
21 December 2017 | Secretary's details changed for Mrs Lisa Anne Wheatley on 1 May 2017 (1 page) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 January 2016 | Director's details changed for Mr Michael Andrew Wheatley on 18 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Lisa Anne Wheatley on 18 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Michael Andrew Wheatley on 18 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Lisa Anne Wheatley on 18 December 2015 (2 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Secretary's details changed for Mrs Lisa Anne Wheatley on 8 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Michael Andrew Wheatley on 8 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Mrs Lisa Anne Wheatley on 8 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Lisa Anne Wheatley on 8 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Michael Andrew Wheatley on 8 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Mrs Lisa Anne Wheatley on 8 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Lisa Anne Wheatley on 8 March 2012 (2 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
12 July 2011 | Director's details changed for Mr Michael Andrew Wheatley on 1 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Mr Michael Andrew Wheatley on 1 July 2011 (3 pages) |
11 July 2011 | Appointment of Lisa Anne Wheatley as a director (3 pages) |
11 July 2011 | Appointment of Lisa Anne Wheatley as a director (3 pages) |
15 June 2011 | Registered office address changed from Bowler House Harvey Road Basildon Essex SS13 1DD United Kingdom on 15 June 2011 (2 pages) |
15 June 2011 | Termination of appointment of Graham Gennings as a director (2 pages) |
15 June 2011 | Registered office address changed from Bowler House Harvey Road Basildon Essex SS13 1DD United Kingdom on 15 June 2011 (2 pages) |
15 June 2011 | Termination of appointment of Graham Gennings as a director (2 pages) |
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|