Benfleet
SS7 1TA
Director Name | Mr Joseph William Atkinson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gayleighs Rayleigh SS6 9LX |
Director Name | Mr David Anthony Oates |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(1 year, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Ecommerce Administrator |
Country of Residence | England |
Correspondence Address | 11 Furlong Road Stamford Bridge York YO41 1PX |
Registered Address | 10 Unit 10 Fulton Road Manor Trading Estate Benfleet SS7 4PZ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
17 December 2020 | Delivered on: 18 December 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 29 well bank road, washington NE37 2TP registered as title number TY572722. Outstanding |
---|---|
12 November 2020 | Delivered on: 12 November 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 10 violet terrace, houghton le spring, DH4 6EH as registered at the land registry with title number DU270715. Outstanding |
31 January 2020 | Delivered on: 12 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 29 well bank road washington. Outstanding |
31 January 2020 | Delivered on: 12 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 29 well bank road washington. Outstanding |
28 January 2020 | Delivered on: 28 January 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 19 oak avenue, houghton le spring, DH4 5DT as registered at the land registry with title number TY412112. Outstanding |
30 August 2019 | Delivered on: 6 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 19 oak avenue houghton le spring t/no TY412112. Outstanding |
30 August 2019 | Delivered on: 6 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 19 oak avenue houghton le spring t/no TY412112. Outstanding |
6 November 2018 | Delivered on: 12 November 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 12 percy street, hetton le hole, houghton le spring, DH5 9DX. Outstanding |
24 June 2022 | Delivered on: 27 June 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 12 percy street, houghton le spring, DH5 9DX, being all of the land and buildings in title TY328969, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
26 January 2021 | Delivered on: 26 January 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 37 medwyn close, houghton le spring, tyne and wear, DH4 6ES as registered at the land registry with title number DU306078. Outstanding |
23 October 2018 | Delivered on: 24 October 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 37 medwyn close, bournmoor, DH4 6ES. Outstanding |
1 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
26 January 2021 | Registration of charge 114409230010, created on 26 January 2021 (4 pages) |
18 December 2020 | Registration of charge 114409230009, created on 17 December 2020 (4 pages) |
12 November 2020 | Registration of charge 114409230008, created on 12 November 2020 (4 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
5 May 2020 | Appointment of Mr David Oates as a director on 4 May 2020 (2 pages) |
12 February 2020 | Registration of charge 114409230007, created on 31 January 2020 (14 pages) |
12 February 2020 | Registration of charge 114409230006, created on 31 January 2020 (8 pages) |
28 January 2020 | Registration of charge 114409230005, created on 28 January 2020 (4 pages) |
6 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
6 September 2019 | Registration of charge 114409230004, created on 30 August 2019 (14 pages) |
6 September 2019 | Registration of charge 114409230003, created on 30 August 2019 (8 pages) |
1 July 2019 | Director's details changed for Mr Joseph William Atkinson on 20 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
23 April 2019 | Registered office address changed from 5 Kiln Road Benfleet SS7 1TA England to 15 Kiln Road Benfleet SS7 1TA on 23 April 2019 (1 page) |
23 April 2019 | Director's details changed for Mr Gavin Eade on 23 April 2019 (2 pages) |
23 April 2019 | Change of details for Mr Gavin Eade as a person with significant control on 23 April 2019 (2 pages) |
22 March 2019 | Director's details changed for Mr Gavin Eade on 22 March 2019 (2 pages) |
22 March 2019 | Registered office address changed from 39 Scarborough Drive Leigh-on-Sea SS9 3ED England to 5 Kiln Road Benfleet SS7 1TA on 22 March 2019 (1 page) |
22 March 2019 | Change of details for Mr Gavin Eade as a person with significant control on 22 March 2019 (2 pages) |
12 November 2018 | Registration of charge 114409230002, created on 6 November 2018 (3 pages) |
24 October 2018 | Registration of charge 114409230001, created on 23 October 2018 (3 pages) |
29 June 2018 | Incorporation Statement of capital on 2018-06-29
|