Benfleet
SS7 5AS
Secretary Name | Mrs Michelle Evelyn Gordon |
---|---|
Status | Current |
Appointed | 16 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Elm View Road Benfleet SS7 5AS |
Director Name | Mrs Michelle Evelyn Gordon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
Registered Address | Office 6 251-255 Church Road Benfleet Essex SS7 4QP |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
15 September 2023 | Registered office address changed from Office 5 251-255 Church Road Benfleet Essex SS7 4QP England to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 15 September 2023 (1 page) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
11 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
20 May 2022 | Registered office address changed from Office 6, 251-255 Church Road Benfleet SS7 4QP England to Office 5 251-255 Church Road Benfleet Essex SS7 4QP on 20 May 2022 (1 page) |
1 April 2022 | Statement of capital following an allotment of shares on 2 March 2022
|
1 April 2022 | Notification of Michelle Gordon as a person with significant control on 2 March 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
1 April 2022 | Cessation of James Brian Gordon as a person with significant control on 2 March 2022 (1 page) |
18 March 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
28 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
19 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
4 June 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
9 May 2018 | Change of details for Mr James Brian Gordon as a person with significant control on 17 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
29 March 2017 | Registered office address changed from 67 Gainsborough Avenue Canvey Island Essex SS8 7LX England to Office 6, 251-255 Church Road Benfleet SS7 4QP on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 67 Gainsborough Avenue Canvey Island Essex SS8 7LX England to Office 6, 251-255 Church Road Benfleet SS7 4QP on 29 March 2017 (1 page) |
14 March 2017 | Appointment of Mrs Michelle Evelyn Gordon as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Michelle Evelyn Gordon as a director on 1 March 2017 (2 pages) |
16 January 2017 | Incorporation Statement of capital on 2017-01-16
|
16 January 2017 | Incorporation Statement of capital on 2017-01-16
|