Gravesend
Kent
DA12 5HA
Director Name | Mrs Tracy Kim Green |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(27 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
Director Name | Graham Richard Cottam |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 1998) |
Role | Deputy Quarry Manager |
Correspondence Address | 16 Milton Place Gravesend Kent DA12 2BT |
Director Name | Mark Andrew Gillott |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 1999) |
Role | Sales Manager |
Correspondence Address | 16b Milton Place Gravesend Kent DA12 2BT |
Director Name | Mrs Tracy Kim Green |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(1 week after company formation) |
Appointment Duration | 25 years, 11 months (resigned 03 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rose Dene Green Farm Lane Shorne Gravesend Kent DA12 3HL |
Secretary Name | Mrs Tracy Kim Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rose Dene Green Farm Lane Shorne Gravesend Kent DA12 3HL |
Director Name | Mr Peter Lindsey Dunne |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 July 2022) |
Role | Telephone Engineer |
Country of Residence | England |
Correspondence Address | Rosedene Green Farm Lane Shorne Gravesend Kent DA12 3HL |
Director Name | Mark Anthony Pool |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2003) |
Role | Car Panel Beater-Sprayer |
Correspondence Address | 16b Milton Place Gravesend Kent DA12 2BT |
Director Name | Lee Boyle |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | Contracts Manager |
Correspondence Address | 16b Milton Place Gravesend Kent DA12 2BT |
Director Name | Mr Carl Frater |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2016) |
Role | Civil Servant |
Country of Residence | Canada |
Correspondence Address | Rose Dene Green Farm Lane Shorne Gravesend Kent DA12 3HL |
Secretary Name | Lauren Frater |
---|---|
Status | Resigned |
Appointed | 05 July 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2024) |
Role | Company Director |
Correspondence Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01903 238664 |
---|---|
Telephone region | Worthing |
Registered Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lauren Frater & Carl Frater 33.33% Ordinary |
---|---|
1 at £1 | Sheila Christine French & Peter Lindsey Dunne 33.33% Ordinary |
1 at £1 | Tracy Kim Green 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51 |
Cash | £30 |
Current Liabilities | £11,964 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
23 June 2023 | Confirmation statement made on 13 June 2023 with updates (3 pages) |
---|---|
16 June 2023 | Director's details changed for Mr Carl Frater on 13 June 2023 (2 pages) |
16 June 2023 | Director's details changed for Mr Peter Lindsey Dunne on 13 June 2023 (2 pages) |
16 June 2023 | Change of details for Mr Carl Frater as a person with significant control on 13 June 2023 (2 pages) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
7 March 2023 | Registered office address changed from , C/O Wilkin Chapman Llp the Maltings, 11-15 Brayford Wharf East, Lincoln, Lincolnshire, LN5 7AY to 123 Cross Lane East Gravesend Kent DA12 5HA on 7 March 2023 (1 page) |
22 February 2023 | Change of details for Mr Peter Lindsey Dunne as a person with significant control on 22 February 2023 (2 pages) |
15 August 2022 | Director's details changed for Mr Carl Frater on 16 May 2022 (2 pages) |
15 August 2022 | Change of details for Mrs Tracy Kim Green as a person with significant control on 16 May 2022 (2 pages) |
15 August 2022 | Change of details for Mr Peter Lindsey Dunne as a person with significant control on 16 May 2022 (2 pages) |
15 August 2022 | Second filing of Confirmation Statement dated 13 June 2022 (3 pages) |
15 August 2022 | Change of details for Mr Carl Frater as a person with significant control on 16 May 2022 (2 pages) |
15 August 2022 | Appointment of Mr Peter Lindsey Dunne as a director on 1 July 2022 (2 pages) |
12 August 2022 | Termination of appointment of Tracy Kim Green as a director on 3 August 2022 (1 page) |
8 August 2022 | Registered office address changed from , Rosedene Green Farm Lane, Shorne, Gravesend, Kent, DA12 3HL, England to 123 Cross Lane East Gravesend Kent DA12 5HA on 8 August 2022 (2 pages) |
5 August 2022 | Appointment of Lauren Frater as a secretary on 5 July 2022 (3 pages) |
13 July 2022 | Accounts for a dormant company made up to 31 August 2021 (8 pages) |
6 July 2022 | Registered office address changed from , 46 Victoria Road, Worthing, Sussex, BN11 1XE to 123 Cross Lane East Gravesend Kent DA12 5HA on 6 July 2022 (1 page) |
6 July 2022 | Termination of appointment of Peter Lindsey Dunne as a director on 1 July 2022 (1 page) |
4 July 2022 | S1096 Court Order to Rectify (4 pages) |
13 June 2022 | 13/06/22 Statement of Capital gbp 3
|
13 June 2022 | Register inspection address has been changed from Rose Dene Green Farm Lane Shorne Gravesend DA12 3HL England to Tracy Kim Green Rose Dene Green Farm Lane, Shorne Gravesend Kent DA12 3HL DA12 3HL (1 page) |
9 June 2022 | Termination of appointment of Tracy Kim Green as a secretary on 1 October 2009 (1 page) |
5 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
19 January 2021 | Director's details changed for Dr Tracy Kim Green on 1 October 2009 (2 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
11 July 2020 | Director's details changed for Ms Tracy Kim Green on 1 July 2020 (2 pages) |
11 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 November 2014 | Director's details changed for Carl Fratter on 1 September 2013 (2 pages) |
13 November 2014 | Director's details changed for Carl Fratter on 1 September 2013 (2 pages) |
13 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Carl Fratter on 1 September 2013 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Director's details changed for Tracy Kim Dore on 1 November 2009 (2 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Peter Lindsey Dunne on 1 November 2009 (2 pages) |
24 August 2010 | Director's details changed for Peter Lindsey Dunne on 1 November 2009 (2 pages) |
24 August 2010 | Director's details changed for Carl Fratter on 1 November 2009 (2 pages) |
24 August 2010 | Director's details changed for Tracy Kim Dore on 1 November 2009 (2 pages) |
24 August 2010 | Director's details changed for Peter Lindsey Dunne on 1 November 2009 (2 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Carl Fratter on 1 November 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Tracy Kim Dore on 1 November 2009 (1 page) |
24 August 2010 | Director's details changed for Carl Fratter on 1 November 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Tracy Kim Dore on 1 November 2009 (1 page) |
24 August 2010 | Secretary's details changed for Tracy Kim Dore on 1 November 2009 (1 page) |
24 August 2010 | Director's details changed for Tracy Kim Dore on 1 November 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
13 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
28 July 2008 | Director and secretary's change of particulars / tracy dore / 01/07/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / tracy dore / 01/07/2008 (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
11 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
8 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
29 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
29 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
1 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 99 clifton road, worthing, sussex, BN11 4DP (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 99 clifton road worthing sussex BN11 4DP (1 page) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
23 September 2003 | Return made up to 20/08/03; full list of members
|
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Return made up to 20/08/03; full list of members
|
20 September 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
4 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
14 August 2001 | Return made up to 20/08/01; full list of members
|
14 August 2001 | Return made up to 20/08/01; full list of members
|
9 August 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
14 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
14 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
13 September 1999 | Return made up to 20/08/99; no change of members
|
13 September 1999 | Return made up to 20/08/99; no change of members
|
4 July 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
27 January 1999 | Return made up to 20/08/98; no change of members (4 pages) |
27 January 1999 | Return made up to 20/08/98; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1997 (2 pages) |
26 January 1999 | Accounts for a small company made up to 31 August 1997 (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
11 December 1997 | Return made up to 20/08/97; full list of members (6 pages) |
11 December 1997 | Return made up to 20/08/97; full list of members (6 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Ad 06/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 September 1996 | Ad 06/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | New secretary appointed;new director appointed (1 page) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | New secretary appointed;new director appointed (1 page) |
2 September 1996 | Director resigned (2 pages) |
20 August 1996 | Incorporation (17 pages) |
20 August 1996 | Incorporation (17 pages) |