Bexley
Kent
DA5 3AP
Secretary Name | Ian William Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2003(17 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Director Name | Michael Henry Hursey |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2000) |
Role | Mechanical Engineer |
Correspondence Address | 16 Bartlett Road Gravesend Kent DA11 7LU |
Secretary Name | Michael Henry Hursey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 16 Bartlett Road Gravesend Kent DA11 7LU |
Secretary Name | Simon Howard Vinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2003) |
Role | Manager |
Correspondence Address | 32 Cheyne Walk Meopham Gravesend Kent DA13 0PE |
Website | mechanicalandferrous.co.uk |
---|
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Anthony John Diplock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,910 |
Cash | £1,224 |
Current Liabilities | £199,099 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
14 July 2017 | Notification of Anthony John Diplock as a person with significant control on 14 July 2017 (2 pages) |
---|---|
14 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Secretary's details changed for Ian William Hayes on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Anthony John Diplock on 10 July 2012 (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from c/o blanche & co accountants thames house wellington st london SE18 6NZ (1 page) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
31 July 2007 | Return made up to 10/07/07; no change of members (6 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
27 July 2004 | Return made up to 10/07/04; no change of members (6 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
23 July 2003 | Return made up to 10/07/03; no change of members (6 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
22 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (8 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members
|
27 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
14 July 2000 | Return made up to 10/07/00; full list of members
|
14 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
6 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
23 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
22 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
8 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
14 July 1997 | Return made up to 14/07/97; full list of members
|
28 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
5 July 1995 | Return made up to 14/07/95; no change of members (6 pages) |
16 July 1992 | Company name changed\certificate issued on 16/07/92 (2 pages) |
26 August 1986 | Company name changed dancecard LIMITED\certificate issued on 26/08/86 (2 pages) |
23 July 1986 | Certificate of Incorporation (1 page) |
23 July 1986 | Certificate of Incorporation (1 page) |