Company NameBexfab Construction Limited
Company StatusDissolved
Company Number07459247
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Tina Marie Burns
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitmore Avenue
Grays
Essex
RM16 2HU
Director NameMr Dean Victor Burns
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU
Secretary NameSecretarial Services UK Limited (Corporation)
StatusResigned
Appointed03 December 2010(same day as company formation)
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Tina Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£86,373
Cash£78,081
Current Liabilities£42,644

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
18 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 September 2013Termination of appointment of Dean Burns as a director (1 page)
30 September 2013Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 30 September 2013 (1 page)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Appointment of Mr Dean Victor Burns as a director (2 pages)
19 January 2012Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
19 January 2012Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page)
19 January 2012Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)