Benfleet
SS7 1TA
Director Name | Mr Gavin Marcus Eade |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kiln Road Benfleet SS7 1TA |
Director Name | Mrs Sarah Louise Lapslie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kiln Road Benfleet SS7 1TA |
Director Name | Mr Tony John Lapslie |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kiln Road Benfleet SS7 1TA |
Registered Address | Unit 6-10 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 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
12 November 2021 | Delivered on: 12 November 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 131 brandling street, sunderland, SR6 0LN. Outstanding |
---|---|
27 October 2020 | Delivered on: 27 October 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as (1) 53 wycliffe avenue, newcastle upon tyne, tyne and wear, NE3 4QT, being all of the land and buildings in title TY413088. Freehold property known as (2) 21 beech avenue, murton, seaham, co durham, SR7 9JH, being all of the land and buildings in title DU135135, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
5 January 2024 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
25 September 2023 | Registered office address changed from 15 Kiln Road Benfleet SS7 1TA England to Unit 6-10 Fulton Road Manor Trading Estate Benfleet SS7 4PZ on 25 September 2023 (1 page) |
17 November 2022 | Micro company accounts made up to 30 September 2022 (5 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
12 November 2021 | Registration of charge 122327640002, created on 12 November 2021 (16 pages) |
2 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 30 September 2021 (6 pages) |
13 April 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
27 October 2020 | Registration of charge 122327640001, created on 27 October 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
30 September 2019 | Incorporation Statement of capital on 2019-09-30
|