Hounslow
TW5 9NB
Director Name | Mr Andrew Stranks |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2007(28 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Phoenix Way Hounslow TW5 9NB |
Director Name | John Richard Blake |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Heron Lodge 32 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Director Name | Mr Andrew John Lunson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House Cottage Weeford Lichfield Staffordshire WS14 0PJ |
Secretary Name | Mr Andrew John Lunson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House Cottage Weeford Lichfield Staffordshire WS14 0PJ |
Website | sirzbarbers.com |
---|---|
Telephone | 07 739049183 |
Telephone region | Mobile |
Registered Address | Unit 2 Phoenix Way Hounslow TW5 9NB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Sapcote Group PLC 50.00% Ordinary |
---|---|
1 at £1 | Stuart William Sapcote 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £200,557 |
Net Worth | -£1,374,939 |
Cash | £87,174 |
Current Liabilities | £3,170,728 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
8 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
---|---|
3 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
2 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
8 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
6 March 2015 | Auditor's resignation (1 page) |
21 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
10 September 2014 | Registered office address changed from 87 Camden Street Birmingham West Midlands B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 10 September 2014 (1 page) |
21 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
28 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
25 November 2011 | Termination of appointment of Andrew Lunson as a director (1 page) |
25 November 2011 | Termination of appointment of Andrew Lunson as a secretary (1 page) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Andrew John Lunson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Stranks on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stuart William Sapcote on 29 October 2009 (2 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
13 December 2007 | Return made up to 26/10/07; no change of members (7 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 October 2007 | New director appointed (1 page) |
27 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
2 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
27 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 April 2003 | Director's particulars changed (1 page) |
26 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 March 2002 | Director's particulars changed (1 page) |
14 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 April 1999 | Director resigned (1 page) |
25 November 1998 | Return made up to 26/10/98; full list of members (9 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 July 1998 | Director's particulars changed (1 page) |
25 November 1997 | Return made up to 26/10/97; no change of members
|
29 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 November 1996 | Return made up to 26/10/96; no change of members (7 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 November 1995 | Return made up to 26/10/95; full list of members (12 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 July 1979 | Incorporation (15 pages) |