Fitzroy Business Park Sandy Lane
Sidcup
Kent
DA14 5NL
Director Name | Mr Peter James Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton House Unit 7 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Secretary Name | Mr Peter James Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1994(4 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Sutton House Unit 7 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Director Name | Mr Alfred James Taylor |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | Dormay 3 Farrington Place Chislehurst Kent BR7 6BE |
Secretary Name | Mr Alfred James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | Dormay 3 Farrington Place Chislehurst Kent BR7 6BE |
Director Name | Ms Emma Johnson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(25 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton House Unit 7 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Website | www.suttonhomeimprovements.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Sutton House Unit 7 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £140,965 |
Cash | £175,234 |
Current Liabilities | £145,037 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
6 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
10 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
23 April 2019 | Cessation of Emma Johnson as a person with significant control on 1 February 2019 (1 page) |
1 February 2019 | Termination of appointment of Emma Johnson as a director on 1 February 2019 (1 page) |
23 January 2019 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
19 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
5 January 2016 | Director's details changed for Mr Bernard William Ott on 30 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Emma Johnson on 31 December 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Peter James Taylor on 30 June 2015 (1 page) |
5 January 2016 | Director's details changed for Mr Peter James Taylor on 30 June 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Peter James Taylor on 30 June 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Peter James Taylor on 30 June 2015 (1 page) |
5 January 2016 | Director's details changed for Mr Bernard William Ott on 30 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Emma Johnson on 31 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
3 February 2015 | Appointment of Emma Johnson as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Emma Johnson as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Emma Johnson as a director on 1 February 2015 (2 pages) |
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Director's details changed for Mr Bernard William Ott on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Bernard William Ott on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Bernard William Ott on 7 January 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Registered office address changed from Sutton House Crayfield Industrial Park, Main Road Orpington Kent BR5 3HP England on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from Sutton House Crayfield Industrial Park, Main Road Orpington Kent BR5 3HP England on 11 November 2011 (1 page) |
8 November 2011 | Company name changed instock windows U.K. LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Company name changed instock windows U.K. LIMITED\certificate issued on 08/11/11
|
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 April 2011 | Director's details changed for Mr Peter James Taylor on 9 December 2010 (2 pages) |
4 April 2011 | Secretary's details changed for Mr Peter James Taylor on 9 December 2010 (2 pages) |
4 April 2011 | Secretary's details changed for Mr Peter James Taylor on 9 December 2010 (2 pages) |
4 April 2011 | Director's details changed for Mr Peter James Taylor on 9 December 2010 (2 pages) |
4 April 2011 | Secretary's details changed for Mr Peter James Taylor on 9 December 2010 (2 pages) |
4 April 2011 | Director's details changed for Mr Peter James Taylor on 9 December 2010 (2 pages) |
18 March 2011 | Registered office address changed from Sutton House Main Road St Pauls Cray Orpineton Kent BR5 3HP on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Registered office address changed from Sutton House Main Road St Pauls Cray Orpineton Kent BR5 3HP on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 March 2009 | Return made up to 02/01/09; full list of members (4 pages) |
21 March 2009 | Return made up to 02/01/09; full list of members (4 pages) |
5 February 2009 | Director and secretary's change of particulars / peter taylor / 17/11/2008 (1 page) |
5 February 2009 | Director and secretary's change of particulars / peter taylor / 17/11/2008 (1 page) |
5 February 2009 | Return made up to 02/01/08; full list of members (4 pages) |
5 February 2009 | Return made up to 02/01/08; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 March 2007 | Return made up to 02/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 02/01/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
6 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
6 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
22 January 2003 | Return made up to 02/01/03; full list of members
|
22 January 2003 | Return made up to 02/01/03; full list of members
|
19 December 2002 | Registered office changed on 19/12/02 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
17 April 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
11 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
25 January 2001 | Return made up to 02/01/01; full list of members (5 pages) |
25 January 2001 | Return made up to 02/01/01; full list of members (5 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
28 January 2000 | Return made up to 02/01/00; full list of members (5 pages) |
28 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2000 | Return made up to 02/01/00; full list of members (5 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
8 January 1999 | Return made up to 02/01/99; no change of members
|
8 January 1999 | Return made up to 02/01/99; no change of members
|
21 October 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
7 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
7 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
15 May 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
15 May 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
9 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
9 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
17 October 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
12 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
12 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
2 January 1990 | Incorporation (13 pages) |
2 January 1990 | Incorporation (13 pages) |