Hayes
Middlesex
UB3 2LW
Secretary Name | Mr Simon John Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(2 days after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Gainsborough Road Hayes Middlesex UB4 8QG |
Director Name | Mr Simon John Cook |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2010(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Unit 3 Chapel Court 126 Church Road Hayes Middlesex UB3 2LW |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | maintenance-direct.com |
---|
Registered Address | Suite 538 Citibase Uxbridge The Atrium, 1 Harefield Road Uxbridge UB8 1EX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Colin John Coles 50.00% Ordinary |
---|---|
50 at £1 | Simon John Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£151,293 |
Cash | £277,545 |
Current Liabilities | £552,535 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
3 May 2016 | Delivered on: 5 May 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
17 December 2016 | Resolutions
|
17 December 2016 | Change of name with request to seek comments from relevant body (2 pages) |
17 December 2016 | Change of name notice (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Registration of charge 031527700001, created on 3 May 2016 (21 pages) |
30 January 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
15 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 February 2012 | Director's details changed for Mr Colin John Coles on 6 August 2011 (2 pages) |
2 February 2012 | Director's details changed for Mr Colin John Coles on 6 August 2011 (2 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Mr Colin John Coles on 31 July 2010 (2 pages) |
9 December 2010 | Appointment of Mr Simon John Cook as a director (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Colin John Coles on 11 February 2010 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 50C coldharbour lane hayes middlesex UB3 3EP (1 page) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
10 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
7 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
7 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
31 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
7 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
29 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 January 2001 (1 page) |
21 February 2001 | Return made up to 30/01/01; full list of members
|
6 April 2000 | Accounts for a small company made up to 31 January 2000 (1 page) |
25 January 2000 | Return made up to 30/01/00; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 January 1999 (1 page) |
11 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 January 1998 (1 page) |
17 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: enterprise house beesons yard bury lane rickmansworth herts WD3 1DS (1 page) |
13 March 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
13 March 1997 | Resolutions
|
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Secretary's particulars changed (1 page) |
5 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Secretary resigned (1 page) |
30 January 1996 | Incorporation (17 pages) |