Benfleet
SS7 2NJ
Director Name | Mrs Stacey Sarah Styles |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 547 Daws Heath Road Benfleet SS7 2NJ |
Website | www.petestyles.co.uk |
---|
Registered Address | 547 Daws Heath Road Benfleet SS7 2NJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
23 February 2021 | Cessation of Stacey Sarah Styles as a person with significant control on 1 February 2021 (1 page) |
---|---|
22 February 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
22 February 2021 | Change of details for Mr Peter Andrew Styles as a person with significant control on 1 February 2021 (2 pages) |
22 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 April 2020 | Amended total exemption full accounts made up to 30 June 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 March 2018 | Registered office address changed from 113 Caspian Way Purfleet RM19 1LA England to 547 Daws Heath Road Benfleet SS7 2NJ on 29 March 2018 (1 page) |
11 July 2017 | Notification of Stacey Sarah Styles as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Peter Andrew Styles as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Peter Andrew Styles as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Stacey Sarah Styles as a person with significant control on 11 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 September 2016 | Registered office address changed from 118 Sydenham Road London SE26 5JX England to 113 Caspian Way Purfleet RM19 1LA on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 118 Sydenham Road London SE26 5JX England to 113 Caspian Way Purfleet RM19 1LA on 8 September 2016 (1 page) |
21 July 2016 | Registered office address changed from 113 Caspian Way Purfleet Essex RM19 1LA England to 118 Sydenham Road London SE26 5JX on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 113 Caspian Way Purfleet Essex RM19 1LA England to 118 Sydenham Road London SE26 5JX on 21 July 2016 (1 page) |
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|