New Barn
Longfield
Kent
DA3 7NH
Secretary Name | Kevin Paul Chalmers |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1994(29 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Retailer Of Motor Accessories |
Correspondence Address | 12 Lapwings New Barn Longfield Kent DA3 7NH |
Director Name | Graham Chalmers |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2002(38 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Motor Parts Supplier |
Country of Residence | England |
Correspondence Address | Valdemar 19 Telegraph Hill Higham Rochester Kent ME3 7NW |
Director Name | Mr Norman Richard Hammond |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 1994) |
Role | Retailer |
Correspondence Address | 35 Dene Drive New Barn Longfield Kent DA3 7JR |
Director Name | Mr Raymond Michael Hammond |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 1994) |
Role | Retailer |
Correspondence Address | 4 Downs Valley Hartley Longfield Kent DA3 7RA |
Secretary Name | Mr Raymond Michael Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 4 Downs Valley Hartley Longfield Kent DA3 7RA |
Director Name | Kevin Paul Chalmers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(29 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 1994) |
Role | Retailer Of Motor Accessories |
Correspondence Address | 63 Winters Croft Gravesend Kent DA12 5EB |
Director Name | Thomas McMillan Chalmers |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 October 2002) |
Role | Retailer Of Motor Accessories |
Correspondence Address | Felled Oaks Fawkham Avenue New Barn Kent DA3 7HS |
Secretary Name | Kevin Paul Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(29 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 1994) |
Role | Retailer Of Motor Accessories |
Correspondence Address | 63 Winters Croft Gravesend Kent DA12 5EB |
Registered Address | 117 Dartford Road Dartford Kent DA1 3EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Mr Kevin Paul Chalmers 66.67% Ordinary |
---|---|
1 at £1 | Mr Graham Chalmers 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£216 |
Cash | £160 |
Current Liabilities | £376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
30 May 1975 | Delivered on: 6 June 1975 Satisfied on: 26 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or property LTD to the charrgee on any account whatsoever. Particulars: 6 station road longfield kent. Fully Satisfied |
---|---|
1 June 1967 | Delivered on: 8 June 1967 Satisfied on: 26 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 station road, longfield, kent. Fully Satisfied |
31 May 1966 | Delivered on: 14 June 1966 Satisfied on: 26 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 6 station road, longfield, kent. Fully Satisfied |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
---|---|
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
1 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
29 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 February 2016 | Register inspection address has been changed from C/O King and Taylor Limited 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 117 Dartford Road Dartford DA1 3EN (1 page) |
12 February 2016 | Register inspection address has been changed from C/O King and Taylor Limited 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 117 Dartford Road Dartford DA1 3EN (1 page) |
12 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 April 2015 | Registered office address changed from Longfield General & Building Supplies Ltd C/O Tmc Motor Parts Ltd 6 Station Road Longfield Kent DA3 7QD to 117 Dartford Road Dartford Kent DA1 3EN on 16 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from Longfield General & Building Supplies Ltd C/O Tmc Motor Parts Ltd 6 Station Road Longfield Kent DA3 7QD to 117 Dartford Road Dartford Kent DA1 3EN on 16 April 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Register inspection address has been changed (1 page) |
7 November 2012 | Register inspection address has been changed (1 page) |
7 November 2012 | Register(s) moved to registered inspection location (1 page) |
7 November 2012 | Register(s) moved to registered inspection location (1 page) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2009 | Director's details changed for Graham Chalmers on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Kevin Paul Chalmers on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Kevin Paul Chalmers on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Kevin Paul Chalmers on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Secretary's details changed for Kevin Paul Chalmers on 1 October 2009 (1 page) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Secretary's details changed for Kevin Paul Chalmers on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Kevin Paul Chalmers on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Graham Chalmers on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Graham Chalmers on 1 October 2009 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
10 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
10 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2007 | Return made up to 30/11/06; full list of members
|
5 January 2007 | Return made up to 30/11/06; full list of members
|
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
29 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
13 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
19 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
19 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
7 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 December 1997 | Return made up to 30/11/97; full list of members
|
4 December 1997 | Return made up to 30/11/96; full list of members (6 pages) |
4 December 1997 | Return made up to 30/11/96; full list of members (6 pages) |
4 December 1997 | Return made up to 30/11/97; full list of members
|
16 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
25 March 1996 | Accounting reference date extended from 27/03 to 31/03 (1 page) |
25 March 1996 | Accounting reference date extended from 27/03 to 31/03 (1 page) |
18 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
18 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 27 March 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 27 March 1995 (6 pages) |
10 May 1995 | Return made up to 30/11/94; change of members (6 pages) |
10 May 1995 | Return made up to 30/11/94; change of members (6 pages) |