Company NameWooden Bench Hire Company Limited
DirectorsRobert Frank Moss and Lesley Moss
Company StatusActive
Company Number08542195
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Robert Frank Moss
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMrs Lesley Moss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(1 year after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalmons Cottage 1a Castle Street
Saffron Walden
Essex
CB10 1BD

Location

Registered AddressThe Lodge Beacon End Farmhouse
London Road, Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

23 May 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
7 June 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 31 July 2021 (6 pages)
4 February 2022Registered office address changed from Dragon House 41 Bradford Street Braintree Essex CM7 9AT England to The Lodge Beacon End Farmhouse London Road, Stanway Colchester Essex CO3 0NQ on 4 February 2022 (1 page)
12 July 2021Change of details for Mrs Lesley Moss as a person with significant control on 26 January 2021 (2 pages)
12 July 2021Change of details for Mr Robert Frank Moss as a person with significant control on 26 January 2021 (2 pages)
12 July 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
12 July 2021Director's details changed for Mr Robert Frank Moss on 26 January 2021 (2 pages)
12 July 2021Director's details changed for Mrs Lesley Moss on 26 January 2021 (2 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
5 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
15 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
6 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
5 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
20 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 February 2017Previous accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
24 February 2017Previous accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 February 2016Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to Dragon House 41 Bradford Street Braintree Essex CM7 9AT on 12 February 2016 (1 page)
12 February 2016Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to Dragon House 41 Bradford Street Braintree Essex CM7 9AT on 12 February 2016 (1 page)
31 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
31 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 31 August 2014
  • GBP 2
(3 pages)
23 February 2015Statement of capital following an allotment of shares on 31 August 2014
  • GBP 2
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (3 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (3 pages)
9 June 2014Appointment of Mrs Lesley Moss as a director on 1 June 2014 (2 pages)
9 June 2014Appointment of Mrs Lesley Moss as a director on 1 June 2014 (2 pages)
9 June 2014Appointment of Mrs Lesley Moss as a director on 1 June 2014 (2 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)