Stonebridge Road
Northfleet
Kent
DA11 9DZ
Secretary Name | Anita Thain |
---|---|
Status | Current |
Appointed | 11 November 2010(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Airflow Works Seymour Road Northfleet Gravesend Kent DA11 7BW |
Director Name | Raymond Edward Clarke |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 1994) |
Role | Company Director |
Correspondence Address | 6 Blentein Close Meopham Kent |
Director Name | Mr Roger Housden Cowell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 1997) |
Role | Chartered Engineer |
Correspondence Address | Rooks Drift Hook Green Road Southfleet Gravesend Kent DA13 9NQ |
Secretary Name | Keith Alun Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Role | Office Manager |
Correspondence Address | 37 Wellington Road Gillingham Kent ME7 4NN |
Director Name | Thomas William Speight |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 76 Priory Road Dartford Kent DA1 2BS |
Secretary Name | Thomas William Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 76 Priory Road Dartford Kent DA1 2BS |
Director Name | Raj Kumar Bhatoa |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2003) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sheldon House Marling Cross Gravesend Kent DA12 5UE |
Director Name | David Charles Gransden |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 2001) |
Role | Proprietor |
Correspondence Address | 25 Fawkham Avenue New Barn Longfield Kent DA3 7HS |
Secretary Name | David Charles Gransden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 2001) |
Role | Proprietor |
Correspondence Address | 25 Fawkham Avenue New Barn Longfield Kent DA3 7HS |
Secretary Name | Anthony John Goodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2004) |
Role | Engineer |
Correspondence Address | 234 Crescent Drive Petts Wood Orpington Kent BR5 1AX |
Director Name | Brian Frederick Newstead |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2004) |
Role | Metrologist |
Correspondence Address | Maylands 55 Fawkham Avenue New Barn Longfield Kent DA3 7HS |
Director Name | Keith Nigel Whiffen |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 2009) |
Role | Company Director |
Correspondence Address | Unit 4 Ebbsfleet Ind Est Stonebridges Road Northfleet Kent DA11 9DZ |
Secretary Name | Mr Steven Hugh Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 2009) |
Role | Company Director |
Correspondence Address | 232 London Road Greenhithe Kent DA9 9JF |
Secretary Name | Anthony John Goodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2010) |
Role | Company Director |
Correspondence Address | Unit 5 Ebbsfleet Business Park Stonebridge Road Northfleet Kent DA11 9DZ |
Registered Address | 57 Windmill Street Gravesend Kent DA12 1BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | A. Tagore 6.67% Ordinary |
---|---|
1 at £1 | Alltype Valves LTD 6.67% Ordinary |
1 at £1 | Amy Alice Johnson 6.67% Ordinary |
1 at £1 | G.a.p. Research Co. LTD 6.67% Ordinary |
1 at £1 | Goldenstrand LTD 6.67% Ordinary |
1 at £1 | Gurmit Halaith 6.67% Ordinary |
1 at £1 | K.n. Whiffin 6.67% Ordinary |
1 at £1 | L.c.p. Engineering LTD 6.67% Ordinary |
1 at £1 | Mark Donovan 6.67% Ordinary |
1 at £1 | Nigel Odd & Gillian Odd 6.67% Ordinary |
1 at £1 | R.e. Clarke 6.67% Ordinary |
1 at £1 | S.h. Davies 6.67% Ordinary |
3 at £1 | Margaret Cowell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,082 |
Cash | £30,813 |
Current Liabilities | £3,238 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
7 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Amended total exemption full accounts made up to 31 December 2015 (8 pages) |
29 September 2017 | Amended total exemption full accounts made up to 31 December 2015 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Termination of appointment of Anthony Goodger as a secretary (1 page) |
19 November 2010 | Appointment of Anita Thain as a secretary (2 pages) |
19 November 2010 | Appointment of Anita Thain as a secretary (2 pages) |
19 November 2010 | Termination of appointment of Anthony Goodger as a secretary (1 page) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Appointment of Anthony John Goodger as a secretary (2 pages) |
27 January 2010 | Termination of appointment of Steven Davies as a secretary (2 pages) |
27 January 2010 | Appointment of Mark Donovan as a director (3 pages) |
27 January 2010 | Termination of appointment of Steven Davies as a secretary (2 pages) |
27 January 2010 | Appointment of Mark Donovan as a director (3 pages) |
27 January 2010 | Termination of appointment of Keith Whiffen as a director (2 pages) |
27 January 2010 | Termination of appointment of Keith Whiffen as a director (2 pages) |
27 January 2010 | Appointment of Anthony John Goodger as a secretary (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
26 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
26 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
7 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
7 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 33A crook log bexleyheath kent DA6 8EB (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 33A crook log bexleyheath kent DA6 8EB (1 page) |
8 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (15 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Return made up to 31/12/00; full list of members (10 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members (10 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 20A the brent dartford kent DA1 1YN (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: 20A the brent dartford kent DA1 1YN (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (10 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (10 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 6 west hill drive dartford kent DA1 3DU (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 6 west hill drive dartford kent DA1 3DU (1 page) |
15 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 May 1997 | Secretary resigned;director resigned (1 page) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Secretary resigned;director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
5 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: unit 8 ebbfleet industrial estate stonebridge road, northfleet kent, DA11 9DZ (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: unit 8 ebbfleet industrial estate stonebridge road, northfleet kent, DA11 9DZ (1 page) |
6 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
2 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
13 January 1987 | Incorporation (16 pages) |