Coxford Road Lordswood
Southampton
Hampshire
SO16 5PG
Director Name | David Mark Spear |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2000(14 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Field Marketing Rep |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kelly Court Coxford Road Southampton Hampshire SO16 5PG |
Director Name | Michael Robert Cotton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(14 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Hortcultural Technician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kelly Court Coxford Road Southampton Hampshire SO16 5PG |
Secretary Name | Lynn Carol Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2005(19 years after company formation) |
Appointment Duration | 19 years |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kelly Court Coxford Road Lordswood Southampton Hampshire SO16 5PG |
Director Name | Dr William Martin Howell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | Flat 5 Kelly Court Southampton Hampshire SO16 5PG |
Secretary Name | Gillian Hack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | Flat 9 Kelly Court Southampton Hampshire SO16 5PG |
Secretary Name | Susanne Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 7 Kelly Court Coxford Road Southampton Hampshire SO16 5PG |
Secretary Name | Mr Michael Colin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Holland Park Sarisbury Green Southampton Hampshire SO31 7TR |
Director Name | Graham Carl Wright |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 1999) |
Role | Bus Driver |
Correspondence Address | Flat 1 Kelly Court Coxford Road Southampton Hampshire SO16 5PG |
Secretary Name | Graham Carl Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 1999) |
Role | Delivery Driver |
Correspondence Address | Flat 1 Kelly Court Coxford Road Southampton Hampshire SO16 5PG |
Director Name | Kalwant Singh |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 9 Kelly Court Coxford Road Lordswood Southampton Hampshire SO16 5PG |
Director Name | Scott Simon Hughes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 November 2004) |
Role | Postman |
Correspondence Address | Flat 5 Kelly Court Coxford Road Southampton Hampshire SO16 5PG |
Secretary Name | Scott Simon Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 November 2004) |
Role | Customer Service Technician |
Correspondence Address | Flat 5 Kelly Court Coxford Road Southampton Hampshire SO16 5PG |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | J.r. Bryant 11.11% Ordinary |
---|---|
1 at £1 | M.d. Bridge 11.11% Ordinary |
1 at £1 | Miss Bernadette Villaneuva 11.11% Ordinary |
1 at £1 | Mr Alexander Mcewan 11.11% Ordinary |
1 at £1 | Mr David Mark Spear 11.11% Ordinary |
1 at £1 | Mr Michael Robert Cotton 11.11% Ordinary |
1 at £1 | Mr White 11.11% Ordinary |
1 at £1 | Mrs Elaine M. Donovan & Mr John Peter Donovan 11.11% Ordinary |
1 at £1 | Ms Lynn Carol Campbell 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £9 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (0 days from now) |
20 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
21 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
27 July 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
21 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
21 July 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
16 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
10 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
22 August 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
2 August 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
2 August 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
11 April 2016 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 11 April 2016 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Registered office address changed from 9 Carlton Crescent Southampton SO1 2EZ on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 9 Carlton Crescent Southampton SO1 2EZ on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 9 Carlton Crescent Southampton SO1 2EZ on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 May 2010 | Director's details changed for Lynn Carol Campbell on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for David Mark Spear on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Lynn Carol Campbell on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for David Mark Spear on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Robert Cotton on 15 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Director's details changed for Michael Robert Cotton on 15 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 June 2009 | Return made up to 15/04/09; full list of members (9 pages) |
3 June 2009 | Return made up to 15/04/09; full list of members (9 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 June 2008 | Return made up to 25/03/08; full list of members (10 pages) |
3 June 2008 | Return made up to 25/03/08; full list of members (10 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 June 2007 | Return made up to 25/03/07; full list of members (9 pages) |
29 June 2007 | Return made up to 25/03/07; full list of members (9 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 June 2006 | Return made up to 15/04/06; full list of members (10 pages) |
15 June 2006 | Return made up to 15/04/06; full list of members (10 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 June 2005 | Return made up to 15/04/05; full list of members (11 pages) |
28 June 2005 | Return made up to 15/04/05; full list of members (11 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 May 2004 | Return made up to 15/04/04; full list of members (11 pages) |
12 May 2004 | Return made up to 15/04/04; full list of members (11 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 May 2003 | Return made up to 15/04/03; full list of members (11 pages) |
1 May 2003 | Return made up to 15/04/03; full list of members (11 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 May 2002 | Return made up to 15/04/02; full list of members (10 pages) |
15 May 2002 | Return made up to 15/04/02; full list of members (10 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 May 2001 | Return made up to 15/04/01; full list of members
|
14 May 2001 | Return made up to 15/04/01; full list of members
|
7 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
8 May 2000 | Return made up to 15/04/00; full list of members (9 pages) |
8 May 2000 | Return made up to 15/04/00; full list of members (9 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
4 May 1999 | Return made up to 15/04/99; full list of members
|
4 May 1999 | Return made up to 15/04/99; full list of members
|
20 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
20 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 15/04/97; full list of members (6 pages) |
4 June 1997 | Return made up to 15/04/97; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
23 September 1996 | Secretary resigned (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Secretary resigned (2 pages) |
23 September 1996 | New secretary appointed;new director appointed (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed;new director appointed (1 page) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Return made up to 15/04/96; full list of members (6 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
16 June 1995 | Return made up to 15/04/95; full list of members (6 pages) |
16 June 1995 | Return made up to 15/04/95; full list of members (6 pages) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 March 1986 | Incorporation (14 pages) |
14 March 1986 | Incorporation (14 pages) |