About

Registered Number: 07407163
Date of Incorporation: 14/10/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 312 - 318 London Road, Benfleet, SS7 5XR,

 

Benfleet Garden & Reclaim Centre Ltd was setup in 2010. The current directors of the organisation are listed as Catino, Natalie, Chalkley, Nicholas, Chalkley, Jacqueline Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATINO, Natalie 17 June 2016 - 1
CHALKLEY, Nicholas 14 October 2010 - 1
CHALKLEY, Jacqueline Karen 14 October 2010 13 May 2012 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 16 May 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 15 May 2020
DISS16(SOAS) - N/A 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
AD01 - Change of registered office address 02 May 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
CS01 - N/A 05 March 2019
DISS16(SOAS) - N/A 17 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
CS01 - N/A 13 March 2018
AD01 - Change of registered office address 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
DISS40 - Notice of striking-off action discontinued 25 October 2017
AA - Annual Accounts 24 October 2017
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 June 2016
AP01 - Appointment of director 20 June 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
AA - Annual Accounts 14 May 2015
DISS40 - Notice of striking-off action discontinued 14 April 2015
AR01 - Annual Return 13 April 2015
DISS16(SOAS) - N/A 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 13 October 2011
AA01 - Change of accounting reference date 30 August 2011
AD01 - Change of registered office address 01 August 2011
NEWINC - New incorporation documents 14 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.