Company NameBishops Stortford Sales Limited
DirectorEllis Murray Turner
Company StatusActive
Company Number05781248
CategoryPrivate Limited Company
Incorporation Date13 April 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEllis Murray Turner
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Salters
Bishop's Stortford
CM23 4NX
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed13 April 2006(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Ellis Murray Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£555
Cash£1,014
Current Liabilities£2,870

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Filing History

11 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
19 September 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
25 July 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
7 April 2018Director's details changed for Ellis Murray Turner on 7 April 2018 (2 pages)
7 April 2018Change of details for Ellis Turner as a person with significant control on 7 April 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
10 August 2017Notification of Ellis Turner as a person with significant control on 13 April 2017 (2 pages)
10 August 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
10 August 2017Notification of Ellis Turner as a person with significant control on 13 April 2017 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Director's details changed for Ellis Murray Turner on 1 April 2010 (2 pages)
4 May 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 1 April 2010 (2 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Ellis Murray Turner on 1 April 2010 (2 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 1 April 2010 (2 pages)
4 May 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Ellis Murray Turner on 1 April 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
6 June 2009Return made up to 13/04/09; full list of members (3 pages)
6 June 2009Return made up to 13/04/09; full list of members (3 pages)
11 May 2009Return made up to 13/04/08; full list of members (3 pages)
11 May 2009Return made up to 13/04/08; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
23 May 2007Return made up to 13/04/07; full list of members (6 pages)
23 May 2007Return made up to 13/04/07; full list of members (6 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
13 April 2006Incorporation (18 pages)
13 April 2006Incorporation (18 pages)