Benfleet
SS7 2JA
Secretary Name | Mr Geoffrey Livesey |
---|---|
Status | Current |
Appointed | 26 January 2018(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Scrub Lane Benfleet SS7 2JA |
Secretary Name | Mrs Elizabeth Larman |
---|---|
Status | Current |
Appointed | 15 November 2018(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Scrub Lane Benfleet SS7 2JA |
Director Name | Mr Michael Ransome |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bosworth Road Leigh-On-Sea Essex SS9 5AB |
Director Name | Chloe Ria Larman |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highcliff Road Benfleet Essex SS7 1NQ |
Website | www.southendairportcarpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 567849 |
Telephone region | Southend-on-Sea |
Registered Address | 5 Scrub Lane Benfleet SS7 2JA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,039 |
Cash | £7,879 |
Current Liabilities | £41,305 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
1 December 2020 | Registered office address changed from 283 Westferry Road London E14 3RS England to D3 Millhead Way Purdeys Industrial Estate Rochford SS4 1XQ on 1 December 2020 (1 page) |
---|---|
30 September 2020 | Registered office address changed from Unit D Rocheview Business Park, Millhead Way Purdeys Industrial Estate Rochford Essex SS4 1LB to 283 Westferry Road London E14 3RS on 30 September 2020 (1 page) |
13 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 May 2019 | Notification of Elizabeth Larman as a person with significant control on 1 July 2018 (2 pages) |
26 March 2019 | Appointment of Mrs Elizabeth Larman as a secretary on 15 November 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
10 September 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
11 April 2018 | Appointment of Mr Geoffrey Livesey as a secretary on 26 January 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 January 2017 | Director's details changed for Mr Louis Mark Larman on 26 January 2016 (2 pages) |
26 January 2017 | Director's details changed for Mr Louis Mark Larman on 26 January 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
15 September 2014 | Registered office address changed from Coopers Way Yard Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Unit D Rocheview Business Park, Millhead Way Purdeys Industrial Estate Rochford Essex SS4 1LB on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Coopers Way Yard Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Unit D Rocheview Business Park, Millhead Way Purdeys Industrial Estate Rochford Essex SS4 1LB on 15 September 2014 (1 page) |
5 September 2014 | Change of name notice (2 pages) |
5 September 2014 | Company name changed southend airport car park LIMITED\certificate issued on 05/09/14 (2 pages) |
5 September 2014 | Change of name notice (2 pages) |
5 September 2014 | Company name changed southend airport car park LIMITED\certificate issued on 05/09/14
|
30 July 2014 | Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to Coopers Way Yard Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to Coopers Way Yard Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 30 July 2014 (1 page) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 March 2014 | Registered office address changed from 5 Scrub Lane Benfleet Essex SS7 2JA England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 5 Scrub Lane Benfleet Essex SS7 2JA England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 5 Scrub Lane Benfleet Essex SS7 2JA England on 3 March 2014 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 February 2014 | Director's details changed for Louis Mark Larman on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Louis Mark Larman on 19 February 2014 (2 pages) |
19 December 2013 | Termination of appointment of Chloe Larman as a director (1 page) |
19 December 2013 | Termination of appointment of Chloe Larman as a director (1 page) |
5 June 2013 | Registered office address changed from 2 Highcliff Road Benfleet Essex SS7 1NQ United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 2 Highcliff Road Benfleet Essex SS7 1NQ United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 2 Highcliff Road Benfleet Essex SS7 1NQ United Kingdom on 5 June 2013 (1 page) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Appointment of Chloe Ria Larman as a director (2 pages) |
27 October 2011 | Appointment of Chloe Ria Larman as a director (2 pages) |
27 October 2011 | Termination of appointment of Michael Ransome as a director (1 page) |
27 October 2011 | Termination of appointment of Michael Ransome as a director (1 page) |
17 June 2011 | Incorporation
|
17 June 2011 | Incorporation
|