Benfleet
Essex
SS7 5HA
Registered Address | Fortress House 301 High Road Benfleet Essex SS7 5HA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mrs Linda Twinley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £639 |
Cash | £1,654 |
Current Liabilities | £9,535 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
21 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
---|---|
11 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 March 2022 | Registered office address changed from 4E Armstrong Road Manor Trading Estate Benfleet SS7 4PW England to Fortress House 301 High Road Benfleet Essex SS7 5HA on 3 March 2022 (1 page) |
18 October 2021 | Change of details for Mrs Linda Twinley as a person with significant control on 10 October 2020 (2 pages) |
18 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
5 July 2021 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 4E Armstrong Road Manor Trading Estate Benfleet SS7 4PW on 5 July 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
11 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020 (1 page) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
7 December 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
4 October 2018 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 October 2018 (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Director's details changed for Mrs Linda Twinley on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mrs Linda Twinley on 20 October 2016 (2 pages) |
9 August 2016 | Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 9 August 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|