Carshalton
Surrey
SM5 2LZ
Director Name | Mr Noel Savage |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2007(19 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 64 Wordsworth Drive Cheam Surrey SM3 8HF |
Secretary Name | Noel Savage |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2007(19 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Businessman |
Correspondence Address | 64 Wordsworth Drive Cheam Surrey SM3 8HF |
Director Name | Mrs Angela Marie Jones |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 June 2007) |
Role | Secretary |
Correspondence Address | 166 Chadacre Road Stoneleigh Epsom Surrey KT17 2HG |
Director Name | Mr Kenneth Alfred Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 June 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 166 Chadacre Road Epsom Surrey KT17 2HG |
Secretary Name | Mrs Angela Marie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | 166 Chadacre Road Stoneleigh Epsom Surrey KT17 2HG |
Website | kptyresewell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83932338 |
Telephone region | London |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
55 at £1 | Noel Savage 55.00% Ordinary |
---|---|
45 at £1 | Stephen Gardiner 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,147 |
Cash | £161,618 |
Current Liabilities | £175,696 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
18 September 2007 | Delivered on: 21 September 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and back to top. Outstanding |
---|
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
---|---|
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 July 2016 | Secretary's details changed for Noel Savage on 12 July 2016 (1 page) |
12 July 2016 | Director's details changed for Noel Savage on 12 July 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 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
|
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 January 2014 | Director's details changed for Mr Steven Gardiner on 20 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
29 December 2008 | Director's change of particulars / stephen gardner / 29/12/2008 (1 page) |
9 December 2008 | Ad 30/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New secretary appointed;new director appointed (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
22 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 December 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 December 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 December 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 December 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 December 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
15 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 November 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |