Uxbridge
UB8 1QQ
Director Name | Mr Adrian Knapp Harms |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1993(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 6 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harman House George Street Uxbridge UB8 1QQ |
Secretary Name | Mr Adrian Girling |
---|---|
Status | Closed |
Appointed | 01 July 2015(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 August 2018) |
Role | Company Director |
Correspondence Address | Harman House George Street Uxbridge UB8 1QQ |
Director Name | Derek Hender |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 08 February 1995) |
Role | Sales Consultant |
Correspondence Address | 5 Hawkesmore Drive Little Haywood Stafford Staffs ST18 0UA |
Secretary Name | Derek Hender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 08 February 1995) |
Role | Sales Consultant |
Correspondence Address | 5 Hawkesmore Drive Little Haywood Stafford Staffs ST18 0UA |
Secretary Name | Mr John Howard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chaworth Road West Bridgford Nottingham Nottinghamshire NG2 7AE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | bite.co.uk/pages/base.asp |
---|---|
Telephone | 0115 8404080 |
Telephone region | Nottingham |
Registered Address | Harman House George Street Uxbridge UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
110 at £1 | J.h. Gill 36.67% Ordinary |
---|---|
75 at £1 | A.k. Harms 25.00% Ordinary |
75 at £1 | Maureen Harms 25.00% Ordinary |
40 at £1 | Sarah Gill 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,664 |
Cash | £235,870 |
Current Liabilities | £66,848 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
18 October 2017 | Resolutions
|
6 October 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
6 October 2017 | Registered office address changed from Highbridge Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England to Harman House George Street Uxbridge UB8 1QQ on 6 October 2017 (1 page) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2016 | Director's details changed for Mr Adrian Knapp Harms on 18 January 2016 (2 pages) |
30 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Mr John Howard Gill on 18 January 2016 (2 pages) |
22 October 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 August 2015 | Appointment of Mr Adrian Girling as a secretary on 1 July 2015 (2 pages) |
11 August 2015 | Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW to Highbridge Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of John Howard Gill as a secretary on 1 July 2015 (1 page) |
11 August 2015 | Appointment of Mr Adrian Girling as a secretary on 1 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of John Howard Gill as a secretary on 1 July 2015 (1 page) |
5 August 2015 | Resolutions
|
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 March 2006 | Return made up to 18/01/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 March 2005 | Return made up to 18/01/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 January 2004 | Return made up to 18/01/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
29 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 18/01/02; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
21 February 2002 | Return made up to 18/01/01; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
8 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
4 May 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
5 February 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
5 February 1999 | Return made up to 18/01/99; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
10 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (4 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Return made up to 18/01/96; no change of members
|
30 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 178 huntingdon street nottingham notts NG1 3NE (1 page) |
20 March 1995 | Director resigned (2 pages) |
18 January 1993 | Incorporation (17 pages) |