Company NameBookkeeping 4 Busy Bees Limited
DirectorSamantha King
Company StatusActive
Company Number08901139
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Director

Director NameMrs Samantha King
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Vickers Close
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TD

Location

Registered AddressUnit 3 Vickers Close
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TD
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Samantha King
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,114
Cash£5,756
Current Liabilities£37,226

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Filing History

5 April 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
1 April 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 April 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 July 2021Compulsory strike-off action has been discontinued (1 page)
15 July 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 May 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 May 2020Registered office address changed from C/O Eis Ltd the Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees TS16 0LA England to Unit 3 Vickers Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3TD on 19 May 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 January 2017Registered office address changed from Suit 5 Cadcam Business Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH to C/O Eis Ltd the Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees TS16 0LA on 21 January 2017 (1 page)
21 January 2017Registered office address changed from Suit 5 Cadcam Business Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH to C/O Eis Ltd the Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees TS16 0LA on 21 January 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2
(3 pages)
18 June 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2
(3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
1 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Registered office address changed from 77 Beacons Lane Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EF United Kingdom to Suit 5 Cadcam Business Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 77 Beacons Lane Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EF United Kingdom to Suit 5 Cadcam Business Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 17 April 2015 (1 page)
19 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)