Benfleet
Essex
SS7 3PB
Director Name | Mrs Trudy Lisa Rivers |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(same day as company formation) |
Role | Architectural Consultant |
Country of Residence | England |
Correspondence Address | 77b Hart Road Benfleet Essex SS7 3PB |
Director Name | Mr Jamie Barry Tite |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Architectural Consultant |
Country of Residence | England |
Correspondence Address | 77b Hart Road Benfleet Essex SS7 3PB |
Director Name | Mr Jamie Barry Rivers |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Architectural Consultant |
Country of Residence | England |
Correspondence Address | 77b Hart Road Benfleet Essex SS7 3PB |
Registered Address | 77b Hart Road Benfleet Essex SS7 3PB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
1 at £1 | Jamie Tite 50.00% Ordinary |
---|---|
1 at £1 | Trudy Tite 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
27 July 2020 | Change of details for Mrs Trudy Lisa Tite as a person with significant control on 4 December 2019 (2 pages) |
---|---|
27 July 2020 | Change of details for Mr Jamie Barry Tite as a person with significant control on 4 December 2019 (2 pages) |
24 July 2020 | Change of details for Mr Jamie Barry Tite as a person with significant control on 4 December 2019 (2 pages) |
24 July 2020 | Change of details for Mrs Trudy Lisa Tite as a person with significant control on 4 December 2019 (2 pages) |
24 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
24 July 2020 | Registered office address changed from 142 Parkanaur Avenue Southend-on-Sea Essex SS1 3JD England to 77B Hart Road Benfleet Essex SS7 3PB on 24 July 2020 (1 page) |
24 July 2020 | Director's details changed for Mrs Trudy Lisa Tite on 4 December 2019 (2 pages) |
24 July 2020 | Director's details changed for Mr Jamie Barry Tite on 4 December 2019 (2 pages) |
30 March 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
3 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Trudy Lisa Tite as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Trudy Lisa Tite as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Registered office address changed from 291 Western Road Leigh-on-Sea SS9 2QU England to 142 Parkanaur Avenue Southend-on-Sea Essex SS1 3JD on 28 November 2017 (1 page) |
28 November 2017 | Change of details for Jamie Barry Tite as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mrs Trudy Lisa Tite on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Jamie Barry Tite as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mrs Trudy Lisa Tite on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Jamie Barry Tite on 28 November 2017 (2 pages) |
28 November 2017 | Registered office address changed from 291 Western Road Leigh-on-Sea SS9 2QU England to 142 Parkanaur Avenue Southend-on-Sea Essex SS1 3JD on 28 November 2017 (1 page) |
28 November 2017 | Director's details changed for Jamie Barry Tite on 28 November 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Jamie Barry Tite as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Trudy Lisa Tite as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Jamie Barry Tite as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jamie Barry Tite as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Trudy Lisa Tite as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Trudy Lisa Tite as a person with significant control on 6 April 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 September 2016 | Registered office address changed from 37 Vernon Road Leigh-on-Sea Essex SS9 2NG to 291 Western Road Leigh-on-Sea SS9 2QU on 29 September 2016 (1 page) |
29 September 2016 | Director's details changed for Jamie Barry Tite on 16 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mrs Trudy Lisa Tite on 16 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from 37 Vernon Road Leigh-on-Sea Essex SS9 2NG to 291 Western Road Leigh-on-Sea SS9 2QU on 29 September 2016 (1 page) |
29 September 2016 | Director's details changed for Jamie Barry Tite on 16 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mrs Trudy Lisa Tite on 16 September 2016 (2 pages) |
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
22 June 2015 | Appointment of Jamie Tite as a director on 9 October 2014 (2 pages) |
22 June 2015 | Appointment of Jamie Tite as a director on 9 October 2014 (2 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Appointment of Jamie Tite as a director on 9 October 2014 (2 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|