Caldecote
Hinckley
CV10 0TW
Secretary Name | Mr Andrew Taylor |
---|---|
Status | Current |
Appointed | 22 June 2010(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 34 Queensbury Station Parade Edgware Middlesex HA8 5NN |
Director Name | Mr Darren Grewcock |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1965 |
Appointment Duration | 29 years, 2 months (resigned 17 November 1994) |
Role | Fitness Adviser |
Correspondence Address | 75 Nelson Drive Hinckley Leicestershire LE10 1PH |
Director Name | Mr Joseph John Salmon |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 December 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Borrowdale Gates Whitwick Road Copt Oak Leicester Leicestershire LE67 9QB |
Secretary Name | Mr Darren Grewcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 75 Nelson Drive Hinckley Leicestershire LE10 1PH |
Secretary Name | Teresa May McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(11 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 14 March 1997) |
Role | Administration Manager |
Correspondence Address | 75 Nelson Drive Hinckley Leicestershire LE10 1PH |
Secretary Name | Denise Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | 85 Leicester Road Hinckley Leicestershire LE10 1LP |
Secretary Name | Margaret Dianne Kindred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Haskell Close Thorpe Astley Leicester LE3 3UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 34 Queensbury Station Parade Edgware Middlesex HA8 5NN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Michael William Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,172 |
Cash | £35,677 |
Current Liabilities | £71,521 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
8 October 1993 | Delivered on: 21 October 1993 Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 June 2010 | Appointment of Mr Andrew Taylor as a secretary (1 page) |
24 June 2010 | Termination of appointment of Margaret Kindred as a secretary (1 page) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from wheatfield way hinckley leicestershire LE10 1YG (1 page) |
31 July 2008 | Return made up to 22/03/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Return made up to 22/03/07; full list of members; amend
|
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 July 2006 | Return made up to 22/03/06; full list of members; amend (6 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 March 2001 | Return made up to 22/03/01; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
9 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
20 November 1998 | Return made up to 22/03/98; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
17 April 1996 | Accounts for a small company made up to 28 September 1995 (5 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 April 1996 | Return made up to 22/03/96; change of members (6 pages) |
30 January 1996 | New director appointed (2 pages) |
1 November 1995 | Accounting reference date shortened from 21/09 to 31/12 (1 page) |
22 March 1995 | Return made up to 22/03/95; change of members (6 pages) |