Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Ian Stewart Mair |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Ian Mair |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont House Deans Court Bicester Oxon OX26 6BW |
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 |
75 at £1 | Dee Mair 75.00% Ordinary |
---|---|
25 at £1 | Ian Mair 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,633 |
Cash | £68,488 |
Current Liabilities | £44,123 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
19 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
18 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
15 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
16 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
23 October 2017 | Notification of Ian Stewart Mair as a person with significant control on 31 March 2017 (2 pages) |
23 October 2017 | Notification of Ian Stewart Mair as a person with significant control on 31 March 2017 (2 pages) |
23 October 2017 | Change of details for Mrs Denise Margaret Mair as a person with significant control on 31 March 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
23 October 2017 | Change of details for Mrs Denise Margaret Mair as a person with significant control on 31 March 2017 (2 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 November 2016 | Director's details changed for Mr Ian Stewart Mair on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Ian Stewart Mair on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mrs Denise Margaret Mair on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mrs Denise Margaret Mair on 3 November 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 October 2015 | Director's details changed for Mrs Denise Margaret Mair on 13 October 2014 (2 pages) |
26 October 2015 | Director's details changed for Mrs Denise Margaret Mair on 13 October 2014 (2 pages) |
26 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Ian Stewart Mair on 13 October 2014 (2 pages) |
26 October 2015 | Director's details changed for Mr Ian Stewart Mair on 13 October 2014 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 May 2015 | Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 8 May 2015 (1 page) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
2 December 2012 | Appointment of Mr Ian Stewart Mair as a director (2 pages) |
2 December 2012 | Appointment of Mr Ian Stewart Mair as a director (2 pages) |
30 November 2012 | Termination of appointment of Ian Mair as a director (1 page) |
30 November 2012 | Director's details changed for Dee Mair on 30 November 2012 (2 pages) |
30 November 2012 | Termination of appointment of Ian Mair as a director (1 page) |
30 November 2012 | Director's details changed for Dee Mair on 30 November 2012 (2 pages) |
12 October 2012 | Incorporation (45 pages) |
12 October 2012 | Incorporation (45 pages) |