Holtye Road
East Grinstead
West Sussex
RH19 3EU
Secretary Name | Mr Peter Eddens |
---|---|
Status | Current |
Appointed | 17 February 2013(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Turner Court Turner Court East Grinstead West Sussex RH19 3EU |
Director Name | Michael Hide |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 1992) |
Role | Company Manager |
Correspondence Address | Flint Cottage The Paddock Merrow Guildford Surrey GU1 2RQ |
Director Name | Mr John David Johnson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1994) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 29 Crown Woods Way Eltham London SE9 2NL |
Secretary Name | Michael Hide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | Flint Cottage The Paddock Merrow Guildford Surrey GU1 2RQ |
Director Name | Mr Harold Challis |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 January 2001) |
Role | Company Manager |
Correspondence Address | 20 Myrtle Road Dartford Kent DA1 2RJ |
Secretary Name | Mr Harold Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 January 2001) |
Role | Company Manager |
Correspondence Address | 20 Myrtle Road Dartford Kent DA1 2RJ |
Director Name | Osma Mahmoud Salih |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(12 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 10 Cromlix Close Chislehurst Kent BR7 5SJ |
Director Name | Mr Peter Reginald Eddens |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | Box 454 Ctra Cabo La Nao (Pla) 71-6 03730 Javea Alicante Spain |
Director Name | Lee Peter Eddens |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 August 2011) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brackenside Horley Surrey RH6 9DY |
Secretary Name | Lee Peter Eddens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 17 January 2013) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brackenside Horley Surrey RH6 9DY |
Director Name | Mr Andrew Duckworth |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(24 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Birchwood Road Orpington Kent BR5 1NZ |
Registered Address | 70 High Street Chislehurst BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Gillian Vera Scott & Paul Mervyn Venton 28.57% Ordinary |
---|---|
3 at £1 | Cdec LTD 21.43% Ordinary |
3 at £1 | Cef Electrical Factors LTD 21.43% Ordinary |
2 at £1 | Britannia Match LTD 14.29% Ordinary |
2 at £1 | Edson Machinery LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £2,254 |
Current Liabilities | £3,652 |
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 | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Termination of appointment of Andrew Duckworth as a director on 21 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Andrew Duckworth as a director on 21 September 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Appointment of Mr Peter Eddens as a secretary (2 pages) |
1 March 2013 | Appointment of Mr Peter Eddens as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Lee Eddens as a secretary (1 page) |
26 February 2013 | Termination of appointment of Lee Eddens as a secretary (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Appointment of Peter Reginald Eddens as a director (3 pages) |
30 September 2011 | Appointment of Peter Reginald Eddens as a director (3 pages) |
27 September 2011 | Termination of appointment of Lee Eddens as a director (1 page) |
27 September 2011 | Termination of appointment of Lee Eddens as a director (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Andrew Duckworth on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Mr Andrew Duckworth on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Lee Peter Eddens on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Lee Peter Eddens on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Lee Peter Eddens on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Andrew Duckworth on 1 December 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 October 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
16 October 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
8 December 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 June 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
16 June 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
12 July 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
12 July 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 November 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
29 November 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
16 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
15 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: c/o perma led PLC unit 1-3 faraday way st.mary cray orpington, kent BR5 3QW (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: c/o perma led PLC unit 1-3 faraday way st.mary cray orpington, kent BR5 3QW (1 page) |
24 May 1999 | Full accounts made up to 31 March 1999 (17 pages) |
24 May 1999 | Full accounts made up to 31 March 1999 (17 pages) |
29 March 1999 | Return made up to 31/12/98; full list of members
|
29 March 1999 | Return made up to 31/12/98; full list of members
|
15 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |