Leigh On Sea
Essex
SS9 5XB
Director Name | Miss Jo Carol |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Totman Close Brook Road Ind Estate, Rayleigh Rochford Essex SS6 7UZ |
Director Name | Mr Robin Brian Gibson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Park Avenue Leigh On Sea Essex SS9 5XB |
Director Name | Ms Jo Carol |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 2022) |
Role | Care Assistant Administrator |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Mr Matthew David Jones |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 2022) |
Role | It Network Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
Website | bgreentelecom.co.uk |
---|
Registered Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Carol Gibson 50.00% Ordinary |
---|---|
50 at £1 | Robin Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £806 |
Cash | £1,570 |
Current Liabilities | £5,255 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 February 2021 | Appointment of Ms Jo Carol as a director on 1 February 2021 (2 pages) |
---|---|
18 February 2021 | Resolutions
|
17 February 2021 | Cessation of Robin Brian Gibson as a person with significant control on 1 February 2021 (1 page) |
17 February 2021 | Appointment of Mr Matthew David Jones as a director on 1 February 2021 (2 pages) |
17 February 2021 | Cessation of Carol Gibson as a person with significant control on 1 February 2021 (1 page) |
17 February 2021 | Notification of a person with significant control statement (2 pages) |
9 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 July 2019 | Notification of Robin Brian Gibson as a person with significant control on 6 July 2016 (2 pages) |
12 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 July 2014 | Director's details changed for Mrs Carol Gibson on 3 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mrs Carol Gibson on 3 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Robin Brian Gibson on 3 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Robin Brian Gibson on 3 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Robin Brian Gibson on 3 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mrs Carol Gibson on 3 July 2014 (2 pages) |
15 January 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
15 January 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 September 2012 | Registered office address changed from Unit 11 Totman Close Brook Road Ind Estate, Rayleigh Rochford Essex SS6 7UZ United Kingdom on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Unit 11 Totman Close Brook Road Ind Estate, Rayleigh Rochford Essex SS6 7UZ United Kingdom on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Unit 11 Totman Close Brook Road Ind Estate, Rayleigh Rochford Essex SS6 7UZ United Kingdom on 5 September 2012 (2 pages) |
6 July 2012 | Termination of appointment of Jo Carol as a director (1 page) |
6 July 2012 | Termination of appointment of Jo Carol as a director (1 page) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|