BENFLEET GLASS CO LIMITED
Status | ACTIVE |
Company No. | 00801350 |
Category | Private Limited Company |
Incorporated | 17 Apr 1964 |
Age | 60 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
BENFLEET GLASS CO LIMITED is an active private limited company with number 00801350. It was incorporated 60 years, 1 month, 17 days ago, on 17 April 1964. The company address is 105 London Road, Benfleet, SS7 5TG, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Capital allotment shares
Date: 15 Jun 2023
Action Date: 01 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-01
Capital : 130 GBP
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-24
Officer name: Ms Ann Louise Flynn
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Lovett
Appointment date: 2023-05-24
Documents
Termination secretary company with name termination date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Lovett
Termination date: 2023-05-24
Documents
Notification of a person with significant control
Date: 07 Mar 2023
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-01
Psc name: Elaine Lovett
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Address
Type: AD01
New address: 105 London Road Benfleet Essex SS7 5TG
Change date: 2019-03-29
Old address: Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts amended with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
New address: Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ
Old address: 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ
Change date: 2015-08-19
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lovett
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person secretary company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-31
Officer name: Mrs Elaine Lovett
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John David Lovett
Change date: 2010-05-31
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: David Michael Lovett
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elaine Lovett
Change date: 2010-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 22/06/05 from: 1ST floor curzon house 24 high street banstead sureey SM7 2LJ
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/99; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 17 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/98; no change of members
Documents
Accounts with accounts type full
Date: 26 Nov 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 19 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/97; full list of members
Documents
Accounts with accounts type full
Date: 08 May 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 19 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/96; no change of members
Documents
Accounts with accounts type full
Date: 28 Feb 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 16 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/95; no change of members
Documents
Accounts with accounts type small
Date: 13 Jan 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 15 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/94; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 15 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/93; no change of members
Documents
Accounts with accounts type full
Date: 02 Mar 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 01 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 01/12/92 from: willow house 47 west street sutton surrey SM1 1SJ
Documents
Legacy
Date: 15 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/92; no change of members
Documents
Accounts with accounts type full
Date: 15 Apr 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 19 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 08/06/91; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Accounts with accounts type full
Date: 21 Sep 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 21 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/06/90; full list of members
Documents
Legacy
Date: 09 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/03/89; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 1989
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 10 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/10/88; full list of members
Documents
Legacy
Date: 26 Sep 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Sep 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/05
Documents
Legacy
Date: 12 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 06/07/87; full list of members
Documents
Accounts with made up date
Date: 28 Jul 1987
Action Date: 31 May 1986
Category: Accounts
Type: AA
Made up date: 1986-05-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 07 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 29/09/86; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 1986
Action Date: 31 May 1985
Category: Accounts
Type: AA
Made up date: 1985-05-31
Documents
Some Companies
UNIT 9,ARMAGH,BT61 7NP
Number: | NI072446 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
40 HOLBORN VIADUCT,LONDON,EC1N 2PB
Number: | 01300409 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COACH HOUSE EAST CARLTON PARK,MARKET HARBOROUGH,LE16 8YF
Number: | 11352633 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHURCH ROAD,LIVERPOOL,L13 2AU
Number: | 11092256 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 SAINT GEORGES CLOSE,BEDFORDSHIRE,LU5 6AT
Number: | 04320675 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HAMONDE CLOSE,EDGWARE,HA8 8TG
Number: | 07741395 |
Status: | ACTIVE |
Category: | Private Limited Company |