New Road
Rainham
Essex
RM13 8DE
Director Name | Mr Lee Frederick Church |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2015(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit A2 Suttons Business Park New Road Rainham Essex RM13 8DE |
Director Name | Gina Elizabeth Church |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Pengersick Lane, Praa Sands Penzance Cornwall TR20 9SL |
Secretary Name | Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wanshurst Green Farm Marden Tonbridge Kent TN12 9DF |
Secretary Name | Steven Frederick Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Farm Road Rainham Essex RM13 9JU |
Secretary Name | Christine Cecilia Verlander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 5 Trustons Gardens Hornchurch Essex RM11 1ED |
Website | budgetwindscreens.co.uk |
---|---|
Telephone | 07 850258301 |
Telephone region | Mobile |
Registered Address | Unit A2 Suttons Business Park New Road Rainham Essex RM13 8DE |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Steven Frederick Church 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101,882 |
Current Liabilities | £122,372 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
2 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
21 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2023 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
30 December 2022 | Previous accounting period shortened from 27 December 2022 to 31 March 2022 (1 page) |
28 September 2022 | Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page) |
8 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 September 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
2 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 September 2020 | Registered office address changed from Unit 6 71 New Road Rainham Essex RM13 8ET to Unit a2 Suttons Business Park New Road Rainham Essex RM13 8DE on 22 September 2020 (1 page) |
10 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
1 July 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Appointment of Mr Lee Frederick Church as a director on 15 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Lee Frederick Church as a director on 15 August 2015 (2 pages) |
16 June 2015 | Director's details changed for Steven Frederick Church on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Steven Frederick Church on 16 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
8 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 August 2013 | Registered office address changed from Unit 6 Fordview Industrial Park New Road Rainham Essex RM13 8ET on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Unit 6 Fordview Industrial Park New Road Rainham Essex RM13 8ET on 27 August 2013 (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Amended accounts made up to 31 December 2011 (6 pages) |
22 January 2013 | Amended accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Steven Frederick Church on 26 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Steven Frederick Church on 26 May 2010 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
16 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
16 June 2009 | Appointment terminated secretary christine verlander (1 page) |
16 June 2009 | Appointment terminated secretary christine verlander (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
1 August 2007 | Return made up to 26/05/07; full list of members (2 pages) |
1 August 2007 | Return made up to 26/05/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: c/o lloyd and co 103-105 brighton road coulsdon surrey CR5 2NG (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: c/o lloyd and co 103-105 brighton road coulsdon surrey CR5 2NG (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
15 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 May 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
13 May 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
5 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
5 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: hamlyn house beadles lane old oxted surrey RM8 9JJ (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: hamlyn house beadles lane old oxted surrey RM8 9JJ (1 page) |
3 July 2003 | Return made up to 28/05/03; full list of members
|
3 July 2003 | Return made up to 28/05/03; full list of members
|
25 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
25 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
24 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 February 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
20 February 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
18 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
3 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
24 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
24 July 2000 | Return made up to 28/05/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (8 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (8 pages) |
29 June 1999 | Return made up to 28/05/99; no change of members
|
29 June 1999 | Return made up to 28/05/99; no change of members
|
14 January 1999 | Full accounts made up to 31 May 1998 (7 pages) |
14 January 1999 | Full accounts made up to 31 May 1998 (7 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
27 June 1997 | Return made up to 28/05/97; full list of members
|
27 June 1997 | Return made up to 28/05/97; full list of members
|
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
28 May 1996 | Incorporation (20 pages) |
28 May 1996 | Incorporation (20 pages) |