Company NameThundersley Building Services Limited
DirectorRobert Bates
Company StatusActive
Company Number07843419
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRobert Bates
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32 - 38 East Street
Rochford
Essex
SS4 1DB
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered AddressMillhouse
32 - 38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£12
Current Liabilities£5,895

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

17 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
22 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
5 September 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
5 September 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
8 August 2012Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 8 August 2012 (1 page)
18 January 2012Appointment of Robert Bates as a director (3 pages)
18 January 2012Appointment of Robert Bates as a director (3 pages)
11 November 2011Termination of appointment of John Wildman as a director (1 page)
11 November 2011Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
11 November 2011Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
11 November 2011Incorporation (50 pages)
11 November 2011Termination of appointment of John Wildman as a director (1 page)
11 November 2011Incorporation (50 pages)