Uxbridge
UB8 2FX
Secretary Name | Mrs Sharon Longman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr Graeme Clive Longman |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr Owen Coyle |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 29 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Astons Road Northwood Middlesex HA6 2LE |
Director Name | Mrs Eileen Esther Coyle |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Website | owencoyle-anadising.co.uk |
---|
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.5k at £1 | Trustee Of Eileen Coyle Life Interest Trust 30.00% Ordinary |
---|---|
1.5k at £1 | Trustee Of Owen Coyle Life Interest Trust 30.00% Ordinary |
1000 at £1 | Eileen Coyle Discretionary Trust 2007 20.00% Ordinary |
1000 at £1 | Owen Coyle Discretionary Trust 2007 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,063,049 |
Cash | £234,609 |
Current Liabilities | £72,871 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2023 (6 months, 3 weeks from now) |
30 October 1992 | Delivered on: 7 November 1992 Satisfied on: 16 August 2003 Persons entitled: Midland 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: 134 clayton road, hayes, middlesex with all fixtures and fittings thereon and the benefit of all licences held and the goodwill of the business. Fully Satisfied |
---|---|
1 March 1983 | Delivered on: 15 March 1985 Satisfied on: 16 August 2003 Persons entitled: Midland 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: F/H 158/164 clayton road hayes middlesex t/n:- mx 393238. Fully Satisfied |
11 May 1983 | Delivered on: 27 May 1983 Satisfied on: 16 August 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
7 July 1980 | Delivered on: 11 July 1980 Satisfied on: 16 August 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
1 November 1978 | Delivered on: 14 November 1978 Satisfied on: 16 August 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H enterprise house, blyth rd, land on the south side of clayton rd hayes middlesex together with all fixtures. Fully Satisfied |
15 July 1975 | Delivered on: 29 July 1975 Satisfied on: 16 August 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises next to alpha works, blyth rd, hayes, middlx & all fixtures. Fully Satisfied |
15 July 1975 | Delivered on: 29 July 1975 Satisfied on: 16 August 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133 blyth rd, hayes middlx being unit 113 the ground floor at factory accommodation part of enterprise house, & all fixtures. Fully Satisfied |
15 July 1975 | Delivered on: 29 July 1975 Satisfied on: 16 August 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 July 2000 | Delivered on: 20 July 2000 Satisfied on: 16 August 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 136 clayton road hayes middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 July 1975 | Delivered on: 29 July 1975 Satisfied on: 16 August 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alpha works blyth rd hayes, middlx, & all fixtures. Fully Satisfied |
10 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
13 November 2020 | Change of details for Mrs Sharon Longman as a person with significant control on 10 October 2020 (2 pages) |
13 November 2020 | Change of details for Mr Graeme Clive Longman as a person with significant control on 10 October 2020 (2 pages) |
13 November 2020 | Notification of Amelia Longman as a person with significant control on 10 October 2020 (2 pages) |
13 November 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
6 November 2019 | Notification of Graeme Clive Longman as a person with significant control on 6 April 2016 (2 pages) |
6 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
29 May 2019 | Termination of appointment of Eileen Esther Coyle as a director on 17 May 2019 (1 page) |
21 May 2019 | Director's details changed for Mrs Sharon Longman on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Graeme Clive Longman on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mrs Eileen Esther Coyle on 21 May 2019 (2 pages) |
21 May 2019 | Change of details for Mrs Sharon Longman as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Secretary's details changed for Mrs Sharon Longman on 21 May 2019 (1 page) |
21 May 2019 | Registered office address changed from Alpha Works Blyth Road Hayes Middlesex UB3 1DE to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 21 May 2019 (1 page) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
5 July 2017 | Change of details for Mrs Sharon Longman as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Secretary's details changed for Mrs Sharon Longman on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Owen Coyle as a director on 29 February 2016 (1 page) |
5 July 2017 | Change of details for Mrs Sharon Longman as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Secretary's details changed for Mrs Sharon Longman on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Owen Coyle as a director on 29 February 2016 (1 page) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
7 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
7 April 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
15 December 2015 | Appointment of Mr Graeme Clive Longman as a director on 15 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Graeme Clive Longman as a director on 15 December 2015 (2 pages) |
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | Registered office address changed from 144 Blyth Road Hayes Middlesex to Alpha Works Blyth Road Hayes Middlesex UB3 1DE on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 144 Blyth Road Hayes Middlesex to Alpha Works Blyth Road Hayes Middlesex UB3 1DE on 20 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mrs Sharon Longman on 5 February 2015 (2 pages) |
6 October 2015 | Director's details changed for Mrs Sharon Longman on 5 February 2015 (2 pages) |
6 October 2015 | Director's details changed for Mrs Sharon Longman on 5 February 2015 (2 pages) |
22 February 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
22 February 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
17 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
25 November 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
25 November 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
15 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
15 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
10 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
5 November 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
5 November 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mrs Sharon Longman on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mrs Sharon Longman on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mrs Sharon Longman on 1 October 2009 (2 pages) |
13 October 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
13 October 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
22 December 2008 | Return made up to 04/10/08; full list of members (7 pages) |
22 December 2008 | Return made up to 04/10/08; full list of members (7 pages) |
5 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
5 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 December 2007 | Return made up to 04/10/07; no change of members (7 pages) |
6 December 2007 | Return made up to 04/10/07; no change of members (7 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
9 November 2006 | Return made up to 04/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 04/10/06; full list of members (8 pages) |
4 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
4 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
12 December 2005 | Return made up to 04/10/05; full list of members (8 pages) |
12 December 2005 | Return made up to 04/10/05; full list of members (8 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
21 January 2005 | Return made up to 04/10/04; full list of members (8 pages) |
21 January 2005 | Return made up to 04/10/04; full list of members (8 pages) |
12 January 2005 | Accounts for a small company made up to 31 December 2003 (9 pages) |
12 January 2005 | Accounts for a small company made up to 31 December 2003 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
16 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2002 | Return made up to 04/10/02; full list of members
|
28 October 2002 | Return made up to 04/10/02; full list of members
|
9 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 November 2001 | Return made up to 04/10/01; full list of members (8 pages) |
7 November 2001 | Return made up to 04/10/01; full list of members (8 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
13 November 2000 | Return made up to 04/10/00; full list of members
|
13 November 2000 | Return made up to 04/10/00; full list of members
|
6 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 October 2000 | Resolutions
|
20 July 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Particulars of mortgage/charge (4 pages) |
21 January 2000 | Auditor's resignation (1 page) |
21 January 2000 | Auditor's resignation (1 page) |
18 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
18 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1998 | Return made up to 04/10/98; full list of members (5 pages) |
19 October 1998 | Return made up to 04/10/98; full list of members (5 pages) |
5 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 December 1997 | Return made up to 04/10/97; no change of members
|
2 December 1997 | Return made up to 04/10/97; no change of members
|
22 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 January 1997 | Return made up to 04/10/96; no change of members (4 pages) |
3 January 1997 | Return made up to 04/10/96; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 November 1995 | Return made up to 04/10/95; full list of members (8 pages) |
16 November 1995 | Return made up to 04/10/95; full list of members (8 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 January 1995 | Return made up to 04/10/94; no change of members (4 pages) |
19 January 1995 | Return made up to 04/10/94; no change of members (4 pages) |
17 December 1993 | Return made up to 04/10/93; no change of members (4 pages) |
17 December 1993 | Return made up to 04/10/93; no change of members (4 pages) |
15 October 1992 | Return made up to 04/10/92; full list of members
|
15 October 1992 | Return made up to 04/10/92; full list of members
|
15 September 1992 | Return made up to 04/10/91; no change of members (6 pages) |
15 September 1992 | Return made up to 04/10/91; no change of members (6 pages) |
19 March 1991 | Return made up to 30/09/90; no change of members (6 pages) |
19 March 1991 | Return made up to 30/09/90; no change of members (6 pages) |
11 January 1990 | Return made up to 04/10/89; full list of members (4 pages) |
11 January 1990 | Return made up to 04/10/89; full list of members (4 pages) |
16 February 1989 | Return made up to 14/09/88; full list of members (4 pages) |
16 February 1989 | Return made up to 14/09/88; full list of members (4 pages) |
18 April 1988 | Return made up to 09/09/87; full list of members (4 pages) |
18 April 1988 | Return made up to 09/09/87; full list of members (4 pages) |
15 April 1987 | Return made up to 24/10/86; full list of members (4 pages) |
15 April 1987 | Return made up to 24/10/86; full list of members (4 pages) |
2 July 1986 | Return made up to 18/10/85; full list of members (4 pages) |
2 July 1986 | Return made up to 18/10/85; full list of members (4 pages) |
26 January 1985 | Annual return made up to 12/10/84 (3 pages) |
26 January 1985 | Annual return made up to 12/10/84 (3 pages) |
17 May 1984 | Annual return made up to 21/09/83 (3 pages) |
17 May 1984 | Annual return made up to 21/09/83 (3 pages) |
3 May 1983 | Annual return made up to 08/10/82 (4 pages) |
3 May 1983 | Annual return made up to 08/10/82 (4 pages) |
11 December 1981 | Annual return made up to 13/10/81 (4 pages) |
11 December 1981 | Annual return made up to 13/10/81 (4 pages) |
30 December 1980 | Annual return made up to 29/09/80 (4 pages) |
30 December 1980 | Annual return made up to 29/09/80 (4 pages) |
24 June 1980 | Company name changed\certificate issued on 24/06/80 (2 pages) |
24 June 1980 | Company name changed\certificate issued on 24/06/80 (2 pages) |
28 November 1979 | Annual return made up to 30/06/79 (4 pages) |
28 November 1979 | Annual return made up to 30/06/79 (4 pages) |
11 May 1978 | Annual return made up to 31/12/77 (4 pages) |
11 May 1978 | Annual return made up to 31/12/77 (4 pages) |
3 April 1978 | Annual return made up to 14/03/78 (4 pages) |
3 April 1978 | Annual return made up to 14/03/78 (4 pages) |
30 December 1976 | Annual return made up to 04/11/76 (4 pages) |
30 December 1976 | Annual return made up to 04/11/76 (4 pages) |
29 November 1975 | Annual return made up to 23/10/75 (4 pages) |
29 November 1975 | Annual return made up to 23/10/75 (4 pages) |
13 August 1974 | Annual return made up to 29/10/73 (8 pages) |
13 August 1974 | Annual return made up to 29/10/73 (8 pages) |
7 February 1973 | Annual return made up to 20/10/71 (8 pages) |
7 February 1973 | Annual return made up to 20/10/71 (8 pages) |
15 January 1973 | Allotment of shares (2 pages) |
15 January 1973 | Allotment of shares (2 pages) |
30 July 1970 | Company name changed\certificate issued on 30/07/70 (2 pages) |
30 July 1970 | Company name changed\certificate issued on 30/07/70 (2 pages) |
22 May 1969 | Incorporation (17 pages) |
22 May 1969 | Incorporation (17 pages) |