Epsom
Surrey
KT19 0AB
Secretary Name | Mrs Penelope Hewlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Kingston Road Epsom Surrey KT19 0AB |
Director Name | Mrs Roma Skilton |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 February 1999) |
Role | Retired |
Correspondence Address | 78 Bell Lane Little Chalfont Bucks HP6 6PF |
Director Name | Mr Nicholas Skilton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(40 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 September 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bakery Cottages Stone Quarry Road Chelwood Gate Haywards Heath West Sussex RH17 7LP |
Website | envirocarparts.com |
---|
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
39k at £1 | Nicholas Skilton 7.36% Ordinary |
---|---|
36k at £1 | Linda Skilton 6.79% Ordinary |
33k at £1 | Penelope Hewlett 6.23% Ordinary |
30k at £1 | David Jonathan Hewlett 5.66% Ordinary |
20k at £0.7 | Ruth Hazel Hewlett 2.87% Redeemable Preference |
20k at £0.7 | Timothy Paul Hewlett 2.87% Redeemable Preference |
130k at £0.7 | Nicholas Skilton 18.64% Redeemable Preference |
120k at £0.7 | Linda Skilton 17.21% Redeemable Preference |
110k at £0.7 | Penelope Hewlett 15.77% Redeemable Preference |
100k at £0.7 | David Jonathan Hewlett 14.34% Redeemable Preference |
6k at £1 | Ruth Hazel Hewlett 1.13% Ordinary |
6k at £1 | Timothy Paul Hewlett 1.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £169,732 |
Cash | £440,839 |
Current Liabilities | £2,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
28 July 2017 | Statement of capital on 28 July 2017
|
---|---|
28 July 2017 | Solvency Statement dated 13/07/17 (1 page) |
3 July 2017 | Statement by Directors (1 page) |
3 July 2017 | Resolutions
|
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
24 August 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
6 June 2016 | Secretary's details changed for Mrs Penelope Hewlett on 1 April 2016 (1 page) |
6 June 2016 | Director's details changed for Mrs Penelope Hewlett on 1 April 2016 (2 pages) |
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 April 2016 | Statement of capital on 26 April 2016
|
26 April 2016 | Resolutions
|
26 April 2016 | Solvency Statement dated 08/04/16 (1 page) |
26 April 2016 | Statement by Directors (1 page) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
23 June 2015 | Solvency Statement dated 07/04/15 (1 page) |
23 June 2015 | Statement by Directors (1 page) |
23 June 2015 | Statement of capital on 23 June 2015
|
22 May 2015 | Registered office address changed from Norfolk House Norfolk Road Rickmansworth Herts WD3 1rd to The Byre Stocks Lane Leigh Sinton Malvern Worcestershire WR13 5DY on 22 May 2015 (1 page) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 April 2014 | Solvency statement dated 07/04/14 (1 page) |
28 April 2014 | Resolutions
|
28 April 2014 | Statement by directors (1 page) |
28 April 2014 | Statement of capital on 28 April 2014
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Statement of capital on 15 May 2013
|
8 May 2013 | Solvency statement dated 06/04/13 (1 page) |
8 May 2013 | Statement by directors (1 page) |
8 May 2013 | Resolutions
|
1 May 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 June 2010 | Director's details changed for Mr Nicholas Skilton on 31 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Nicholas Skilton on 31 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
7 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 May 2007 | Return made up to 14/05/07; full list of members (4 pages) |
6 July 2006 | Return made up to 14/05/06; full list of members (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members (4 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
15 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2003 | Director's particulars changed (1 page) |
7 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
17 April 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
20 April 2001 | Full accounts made up to 31 March 2001 (9 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 July 2000 | Return made up to 31/05/00; full list of members
|
15 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
21 January 1999 | New director appointed (2 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 May 1995 | Return made up to 31/05/95; full list of members (6 pages) |