Benfleet
Essex
SS7 5PB
Director Name | Mrs Sharon Hiller |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Cumberland Avenue Benfleet Essex SS7 5PB |
Registered Address | 93 Cumberland Avenue Benfleet Essex SS7 5PB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Ronald Hiller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,945 |
Cash | £34,264 |
Current Liabilities | £9,972 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
8 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
17 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
24 April 2020 | Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD to 93 Cumberland Avenue Benfleet Essex SS7 5PB on 24 April 2020 (1 page) |
21 April 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
9 February 2018 | Notification of Sharon Hiller as a person with significant control on 1 June 2016 (2 pages) |
9 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
24 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 June 2016 | Appointment of Mrs Sharon Hiller as a director on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Sharon Hiller as a director on 1 June 2016 (2 pages) |
13 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
24 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from 82 Scrub Lane Benfleet Essex SS7 2JE England on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from 82 Scrub Lane Benfleet Essex SS7 2JE England on 6 February 2014 (1 page) |
6 February 2014 | Director's details changed for Mr Ronald Hiller on 5 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Ronald Hiller on 5 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Ronald Hiller on 5 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 82 Scrub Lane Benfleet Essex SS7 2JE England on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 February 2013 | Incorporation (20 pages) |
5 February 2013 | Incorporation (20 pages) |