Harley Way
Hatfield
Herts
AL10 9EW
Director Name | Ms Karen Hearne |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1992(21 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 The Io Centre Hearle Way Hatfield Herts AL10 9EW |
Secretary Name | Mr Stephen Bosley |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1992(21 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 The Io Centre Harley Way Hatfield Herts AL10 9EW |
Director Name | Mr Hugh Richard Bosley |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 10 June 2000) |
Role | Engineer |
Correspondence Address | 2 Hangmans Lane Welwyn Hertfordshire AL6 0TJ |
Website | tailliftengineering.co.uk |
---|
Registered Address | 291 Green Lanes London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | Karen Hearne 50.00% Ordinary |
---|---|
25 at £1 | Mr Stephen Bosley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,217 |
Cash | £129,531 |
Current Liabilities | £273,679 |
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 | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
5 August 2011 | Delivered on: 16 August 2011 Persons entitled: Universities Superannuation Scheme Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit all the sums and its interest in the account see image for full details. Outstanding |
---|---|
21 January 2009 | Delivered on: 24 January 2009 Persons entitled: Terence Roy Williams and Christine Anne Williams Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £15,877.48 and all monies in the future held on that account. Outstanding |
29 March 2007 | Delivered on: 14 April 2007 Persons entitled: Terence Roy Williams and Christine Anne Williams Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account of £15,188.69 together with all interest and all monies. Outstanding |
7 February 2002 | Delivered on: 16 February 2002 Persons entitled: Terence Roy Williams Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge over the tenant's interest in a specifically designated interest earning deposit account opened by the landlord in the sum of fourteen thousand two hundred and fifty pound (£14,250.00) (together with all interest accrued thereon) and all monies in the future held on that account. Outstanding |
15 February 2000 | Delivered on: 1 March 2000 Persons entitled: The Managing Trustees of Integrated Metal Products LTD Pension Scheme Classification: Small self administered scheme investments loans to employers and associated companies Secured details: Floating charge of £200,000 due or to become due from the company to the chargee. Particulars: Charge on all goodwill property assets and rights. Outstanding |
21 June 1989 | Delivered on: 28 June 1989 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 land being unit 19 mead lane industrial estate mead lane hertford hd 33612. Outstanding |
8 November 1979 | Delivered on: 22 November 1979 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: L/H unit 5, marshgate drive industrial estate, hertford, hertfordshire, together with all fixtures. Title no hd 109288. Outstanding |
13 November 1979 | Delivered on: 21 November 1979 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
16 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 July 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
8 November 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
19 July 2018 | Director's details changed for Ms Karen Hearne on 19 July 2018 (2 pages) |
19 July 2018 | Change of details for Mr Stephen Bosley as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Secretary's details changed for Mr Stephen Bosley on 19 July 2018 (1 page) |
19 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
19 July 2018 | Director's details changed for Mr Stephen Bosley on 19 July 2018 (2 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Karen Hearne as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Stephen Bosley as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Karen Hearne as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Stephen Bosley as a person with significant control on 6 April 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
19 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 March 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 6 March 2014 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 June 2012 | Director's details changed for Mrs Karen Bosley on 15 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Director's details changed for Mrs Karen Bosley on 15 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Secretary's details changed for Mr Stephen Bosley on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mrs Karen Bosley on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Stephen Bosley on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Stephen Bosley on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Stephen Bosley on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Karen Bosley on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Stephen Bosley on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Stephen Bosley on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Karen Bosley on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
29 August 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
7 September 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
21 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
21 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
7 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
7 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
1 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
14 August 2003 | Full accounts made up to 30 November 2002 (11 pages) |
14 August 2003 | Full accounts made up to 30 November 2002 (11 pages) |
7 July 2003 | Return made up to 15/06/03; full list of members
|
7 July 2003 | Return made up to 15/06/03; full list of members
|
16 August 2002 | Full accounts made up to 30 November 2001 (12 pages) |
16 August 2002 | Full accounts made up to 30 November 2001 (12 pages) |
14 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Return made up to 15/06/01; full list of members
|
6 July 2001 | Return made up to 15/06/01; full list of members
|
4 June 2001 | Full accounts made up to 30 November 2000 (11 pages) |
4 June 2001 | Full accounts made up to 30 November 2000 (11 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: rbs accountancy & book-keeping suite 16. beaufort court admiral way, docklands london E14 (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: rbs accountancy & book-keeping suite 16. beaufort court admiral way, docklands london E14 (2 pages) |
17 November 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
17 November 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
2 July 1999 | Return made up to 15/06/99; full list of members (8 pages) |
2 July 1999 | Return made up to 15/06/99; full list of members (8 pages) |
5 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
5 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
7 July 1998 | Return made up to 15/06/98; full list of members
|
7 July 1998 | Return made up to 15/06/98; full list of members
|
11 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
11 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
2 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: rbs wicham house 10 cleveland way london E1 4TR (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: rbs wicham house 10 cleveland way london E1 4TR (1 page) |
12 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
12 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
28 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
5 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
27 June 1995 | Return made up to 15/06/95; full list of members
|
27 June 1995 | Return made up to 15/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 May 1971 | Incorporation (15 pages) |
14 May 1971 | Incorporation (15 pages) |