Benfleet
Essex
SS7 5HW
Director Name | Mr Perry Wood |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 November 2018) |
Role | Tattoo Artist |
Country of Residence | United Kingdom |
Correspondence Address | 57 Southend Road Grays RM17 5NL |
Website | www.bloodlinetattoostudio.com |
---|---|
Email address | [email protected] |
Registered Address | 57 Southend Road Grays RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Perry Wood 50.00% Ordinary |
---|---|
50 at £1 | Thomas Pring 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,317 |
Cash | £1,774 |
Current Liabilities | £3,867 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
---|---|
18 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
22 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
4 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Perry Wood as a director on 7 November 2018 (1 page) |
7 November 2018 | Cessation of Perry Wood as a person with significant control on 7 November 2018 (1 page) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
6 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 October 2016 | Previous accounting period extended from 31 January 2016 to 28 February 2016 (1 page) |
27 October 2016 | Previous accounting period extended from 31 January 2016 to 28 February 2016 (1 page) |
21 October 2016 | Registered office address changed from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX England to 57 Southend Road Grays RM17 5NL on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX England to 57 Southend Road Grays RM17 5NL on 21 October 2016 (1 page) |
26 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 February 2015 | Registered office address changed from 14 Broadway Broadway Rainham Essex RM13 9YW to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 14 Broadway Broadway Rainham Essex RM13 9YW to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 16 February 2015 (1 page) |
12 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 March 2014 | Registered office address changed from 64a Orsett Road Grays Essex RM17 5EH on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 64a Orsett Road Grays Essex RM17 5EH on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 64a Orsett Road Grays Essex RM17 5EH on 4 March 2014 (1 page) |
10 February 2014 | Appointment of Mr Perry Wood as a director (2 pages) |
10 February 2014 | Appointment of Mr Perry Wood as a director (2 pages) |
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
8 February 2012 | Termination of appointment of Perry Wood as a director (1 page) |
8 February 2012 | Termination of appointment of Perry Wood as a director (1 page) |
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|