Snodland
Kent
ME6 5HG
Secretary Name | Mr Paul Steven Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2009(24 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Godden Road Snodland Kent ME6 5HG |
Director Name | Mrs Tracey Anne Gray |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2018(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Office Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45 Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
Director Name | Brian Nash |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 January 1999) |
Role | Electrical Engineer |
Correspondence Address | 119d Woodcote Road Wallington Surrey SM6 0QL |
Director Name | Peter John Nash |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Electrical Engineer |
Correspondence Address | 1 Edmeston Close London E9 5TJ |
Secretary Name | Brian Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 60 Rickman Hill Coulsdon Surrey CR5 3DP |
Secretary Name | Robert James Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 24 Sylvan Close South Croydon Surrey CR2 8DS |
Director Name | Robert James Rolfe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2009) |
Role | Secretary |
Correspondence Address | 24 Sylvan Close South Croydon Surrey CR2 8DS |
Director Name | Bernard Rayner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 May 2018) |
Role | Electrician |
Correspondence Address | 24 Stanley Park Road Wallington Surrey SM6 0ET |
Registered Address | Airport House Suite 43-45 Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,465 |
Cash | £12,066 |
Current Liabilities | £20,678 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
14 October 1997 | Delivered on: 17 October 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 August 1989 | Delivered on: 6 September 1989 Persons entitled: Gooding Investments Limited Classification: Asset sale agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: The chinese motors referred to in the agreement. (See form 395 for further details). Outstanding |
13 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
24 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
9 January 2023 | Satisfaction of charge 1 in full (1 page) |
9 January 2023 | Satisfaction of charge 2 in full (1 page) |
4 January 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
8 March 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
15 November 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
5 March 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
14 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
2 June 2020 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
28 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
19 March 2019 | Notification of Tracey Anne Gray as a person with significant control on 1 September 2018 (2 pages) |
15 March 2019 | Purchase of own shares. (3 pages) |
15 March 2019 | Cancellation of shares. Statement of capital on 31 May 2018
|
7 March 2019 | Cessation of Bernard Rayner as a person with significant control on 31 May 2018 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
23 August 2018 | Appointment of Mrs Tracey Anne Gray as a director on 1 June 2018 (2 pages) |
23 August 2018 | Termination of appointment of Bernard Rayner as a director on 31 May 2018 (1 page) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
29 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Termination of appointment of Robert Rolfe as a director (1 page) |
8 February 2010 | Termination of appointment of Robert Rolfe as a director (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 September 2009 | Gbp ic 195/130\01/06/09\gbp sr 65@1=65\ (1 page) |
11 September 2009 | Gbp ic 195/130\01/06/09\gbp sr 65@1=65\ (1 page) |
4 September 2009 | Resolutions
|
4 September 2009 | Resolutions
|
8 May 2009 | Secretary appointed paul steven gray (1 page) |
8 May 2009 | Secretary appointed paul steven gray (1 page) |
7 May 2009 | Appointment terminated secretary robert rolfe (1 page) |
7 May 2009 | Appointment terminated secretary robert rolfe (1 page) |
2 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: office 4 watermill house restmor way wallington surrey SM6 7AH (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: office 4 watermill house restmor way wallington surrey SM6 7AH (1 page) |
1 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: wilder coe gloucester house church walk burgess hill west sussex RH15 9AS (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: wilder coe gloucester house church walk burgess hill west sussex RH15 9AS (1 page) |
7 April 2005 | Return made up to 16/01/05; full list of members (6 pages) |
7 April 2005 | Return made up to 16/01/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
1 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
16 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
16 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: maple house 196 london road burgess hill west sussex RH15 9RD (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: maple house 196 london road burgess hill west sussex RH15 9RD (1 page) |
26 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
11 February 1999 | Return made up to 16/01/99; full list of members (5 pages) |
11 February 1999 | Return made up to 16/01/99; full list of members (5 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
20 January 1999 | £ ic 300/195 05/01/99 £ sr 105@1=105 (1 page) |
20 January 1999 | £ ic 300/195 05/01/99 £ sr 105@1=105 (1 page) |
23 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 February 1998 | Return made up to 16/01/98; full list of members (5 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Return made up to 16/01/98; full list of members (5 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
30 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New secretary appointed (1 page) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New secretary appointed (1 page) |
18 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
18 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
6 December 1995 | Director's particulars changed (4 pages) |
6 December 1995 | Director's particulars changed (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
16 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
4 April 1985 | Incorporation (18 pages) |
4 April 1985 | Incorporation (18 pages) |