Company NameUK Flood Defences Ltd
DirectorNeil David Archer
Company StatusActive - Proposal to Strike off
Company Number07934504
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Neil David Archer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Swinborne Road
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1EH

Contact

Websitewww.ukflooddefencesltd.co.uk/
Email address[email protected]
Telephone01268 453637
Telephone regionBasildon

Location

Registered Address16 Swinborne Road
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1EH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,422
Cash£489
Current Liabilities£18,669

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
29 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 March 2023Voluntary strike-off action has been suspended (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
1 February 2023Application to strike the company off the register (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
30 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
30 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
6 February 2019Notification of Neil Archer as a person with significant control on 6 February 2019 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
19 February 2018Registered office address changed from 24 Barrington Gardens Basildon SS14 3PH England to 16 Swinborne Road Burnt Mills Industrial Estate Basildon Essex SS13 1EH on 19 February 2018 (1 page)
29 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 October 2016Registered office address changed from 485 Whitmore Way Basildon Essex SS14 2HN to 24 Barrington Gardens Basildon SS14 3PH on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 485 Whitmore Way Basildon Essex SS14 2HN to 24 Barrington Gardens Basildon SS14 3PH on 11 October 2016 (1 page)
27 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 June 2014Director's details changed for Mr Neil David Archer on 1 June 2014 (2 pages)
2 June 2014Registered office address changed from Unit 12 238 London Road Wickford Essex SS12 0JX United Kingdom on 2 June 2014 (1 page)
2 June 2014Director's details changed for Mr Neil David Archer on 1 June 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Registered office address changed from Unit 12 238 London Road Wickford Essex SS12 0JX United Kingdom on 2 June 2014 (1 page)
2 June 2014Director's details changed for Mr Neil David Archer on 1 June 2014 (2 pages)
2 June 2014Registered office address changed from Unit 12 238 London Road Wickford Essex SS12 0JX United Kingdom on 2 June 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
13 March 2013Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA England on 13 March 2013 (1 page)
3 February 2012Incorporation (22 pages)
3 February 2012Incorporation (22 pages)