Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Ms Lynne Bevis |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 316 The Chase Thundersley Benfleet Essex SS7 3DN |
Secretary Name | Lynne Bevis |
---|---|
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 316 The Chase Thundersley Benfleet Essex SS7 3DN |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Lynne Bevis 50.00% Ordinary |
---|---|
50 at £1 | Terry Loveday 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,772 |
Cash | £22,007 |
Current Liabilities | £31,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
29 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
16 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 April 2020 | Notification of Lynne Bevis as a person with significant control on 20 March 2019 (2 pages) |
8 April 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Change of details for Mr Terry Loveday as a person with significant control on 30 November 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
30 January 2019 | Director's details changed for Mr Terence James Loveday on 30 January 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 December 2018 | Termination of appointment of Lynne Bevis as a secretary on 3 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Lynne Bevis as a director on 3 December 2018 (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
9 March 2012 | Incorporation (38 pages) |
9 March 2012 | Incorporation (38 pages) |