Company NameShopfront Services (Southern) Limited
DirectorAshley Gosbee
Company StatusActive
Company Number06421919
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Ashley Gosbee
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address17 Carrington Road
Dartford
Kent
DA1 1XN
Secretary NameAble Data Services Ltd (Corporation)
StatusCurrent
Appointed10 December 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 4 months
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Secretary NameMrs Karen Lesley Gosbee
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Carrington Road
Dartford
Kent
DA1 1XN

Contact

Websiteshopfrontservices.co.uk

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

50 at £1Ashley Gosbee
50.00%
Ordinary
50 at £1Mrs Karen Lesley Gosbee
50.00%
Ordinary

Financials

Year2014
Net Worth£88,471
Cash£46,515
Current Liabilities£260,277

Accounts

Latest Accounts29 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

22 September 2015Delivered on: 24 September 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
6 July 2009Delivered on: 9 July 2009
Satisfied on: 6 October 2015
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
29 July 2023Total exemption full accounts made up to 29 October 2022 (8 pages)
13 January 2023Confirmation statement made on 8 November 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 29 October 2021 (8 pages)
15 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 29 October 2020 (3 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 29 October 2019 (4 pages)
9 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
14 October 2019Micro company accounts made up to 29 October 2018 (2 pages)
16 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
11 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
5 November 2018Amended accounts made up to 30 October 2017 (5 pages)
25 October 2018Micro company accounts made up to 30 October 2017 (2 pages)
26 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
15 May 2018Notification of Ashley Gosbee as a person with significant control on 15 May 2018 (2 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Withdrawal of a person with significant control statement on 15 November 2017 (2 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
6 October 2015Satisfaction of charge 1 in full (4 pages)
6 October 2015Satisfaction of charge 1 in full (4 pages)
24 September 2015Registration of charge 064219190002, created on 22 September 2015 (23 pages)
24 September 2015Registration of charge 064219190002, created on 22 September 2015 (23 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
20 September 2012Appointment of Able Data Services Ltd as a secretary (3 pages)
20 September 2012Appointment of Able Data Services Ltd as a secretary (3 pages)
20 September 2012Termination of appointment of Karen Gosbee as a secretary (2 pages)
20 September 2012Termination of appointment of Karen Gosbee as a secretary (2 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 30 October 2009 (4 pages)
29 July 2010Current accounting period extended from 30 October 2010 to 31 October 2010 (1 page)
29 July 2010Total exemption small company accounts made up to 30 October 2009 (4 pages)
29 July 2010Current accounting period extended from 30 October 2010 to 31 October 2010 (1 page)
11 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Ashley Gosbee on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ashley Gosbee on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 April 2009Registered office changed on 30/04/2009 from c/o crossley & co, star house star hill rochester kent ME1 1UX (1 page)
30 April 2009Registered office changed on 30/04/2009 from c/o crossley & co, star house star hill rochester kent ME1 1UX (1 page)
11 March 2009Total exemption small company accounts made up to 30 October 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 30 October 2008 (3 pages)
4 March 2009Return made up to 08/11/08; full list of members (3 pages)
4 March 2009Return made up to 08/11/08; full list of members (3 pages)
29 November 2007Accounting reference date shortened from 30/11/08 to 30/10/08 (1 page)
29 November 2007Accounting reference date shortened from 30/11/08 to 30/10/08 (1 page)
8 November 2007Incorporation (19 pages)
8 November 2007Incorporation (19 pages)