Shoeburyness
Essex
SS3 9QE
Director Name | Mr Guy John Barke |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Mr James Christian Barke |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | Mr Oliver David Barke |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Alan Barke 25.00% Ordinary |
---|---|
1 at £1 | Guy John Barke 25.00% Ordinary |
1 at £1 | James Christian Barke 25.00% Ordinary |
1 at £1 | Oliver David Barke 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Current Liabilities | £1,101 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
25 August 2020 | Delivered on: 26 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 June 2015 | Delivered on: 8 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 November 2013 | Delivered on: 29 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 May 2023 | Group of companies' accounts made up to 30 June 2022 (47 pages) |
---|---|
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
21 September 2022 | Group of companies' accounts made up to 30 June 2021 (40 pages) |
6 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
9 July 2021 | Group of companies' accounts made up to 30 June 2020 (39 pages) |
14 May 2021 | Confirmation statement made on 3 May 2021 with updates (5 pages) |
26 August 2020 | Registration of charge 085159360003, created on 25 August 2020 (58 pages) |
6 July 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with updates (5 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
2 April 2019 | Group of companies' accounts made up to 30 June 2018 (37 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
3 April 2018 | Group of companies' accounts made up to 30 June 2017 (37 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (8 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (37 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (37 pages) |
10 May 2016 | Group of companies' accounts made up to 30 June 2015 (35 pages) |
10 May 2016 | Group of companies' accounts made up to 30 June 2015 (35 pages) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 June 2015 | Registration of charge 085159360002, created on 5 June 2015 (8 pages) |
8 June 2015 | Registration of charge 085159360002, created on 5 June 2015 (8 pages) |
8 June 2015 | Registration of charge 085159360002, created on 5 June 2015 (8 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 October 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
4 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 August 2013 (1 page) |
4 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 August 2013 (1 page) |
29 November 2013 | Registration of charge 085159360001 (26 pages) |
29 November 2013 | Registration of charge 085159360001 (26 pages) |
3 October 2013 | Director's details changed for Mr David Alan Barke on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr David Alan Barke on 1 October 2013 (2 pages) |
3 May 2013 | Incorporation
|
3 May 2013 | Incorporation
|