Imperial Business Estate
Gravesend
Kent
DA11 0DL
Director Name | Mr Melvin Robert Goodin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit B5 West Mill Imperial Business Estate Gravesend Kent DA11 0DL |
Secretary Name | Mrs Vicky Goodin |
---|---|
Status | Current |
Appointed | 02 October 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Unit B5 West Mill Imperial Business Estate Gravesend Kent DA11 0DL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Caron Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Southview Hough Side Lane Pudsey West Yorkshire LS28 9JH |
Secretary Name | David John Briley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(4 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 6 The Pinnacles St Marys Island Chatham Kent ME4 3PN |
Secretary Name | Mrs Avril Sherry Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 October 2014) |
Role | Company Director |
Correspondence Address | Unit B5 West Mill Imperial Business Estate Gravesend Kent DA11 0DL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01474 358000 |
---|---|
Telephone region | Gravesend |
Registered Address | Unit B5 West Mill Imperial Business Estate Gravesend Kent DA11 0DL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
600 at £1 | Vicky Goodin 60.00% Ordinary |
---|---|
300 at £1 | Alan Cockerham 30.00% Ordinary |
100 at £1 | L. Broughton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,828 |
Cash | £268,382 |
Current Liabilities | £402,355 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
6 January 2004 | Delivered on: 16 January 2004 Satisfied on: 21 January 2009 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. See the mortgage charge document for full details. Fully Satisfied |
---|
28 November 2017 | Current accounting period shortened from 31 July 2018 to 28 February 2018 (1 page) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
22 December 2015 | Register(s) moved to registered inspection location C/O Townsend Harrison Limited 13 Yokersgate Yorkersgate Malton North Yorkshire YO17 7AA (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
8 October 2014 | Termination of appointment of Avril Sherry Harding as a secretary on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Avril Sherry Harding as a secretary on 2 October 2014 (1 page) |
8 October 2014 | Appointment of Mrs Vicky Goodin as a secretary on 2 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Vicky Goodin as a secretary on 2 October 2014 (2 pages) |
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 January 2011 | Director's details changed for Mrs Vicky Goodin on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Melvin Robert Goodin on 10 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mrs Avril Sherry Harding on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 January 2010 | Director's details changed for Melvin Robert Goodin on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Vicky Goodin on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Register inspection address has been changed (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 August 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
5 July 2005 | Full accounts made up to 31 January 2005 (13 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: unit B5 west mill imperial business estate gravesend kent DA11 0DL (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Return made up to 10/01/05; full list of members
|
9 December 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
29 January 2004 | Return made up to 10/01/04; full list of members
|
16 January 2004 | Particulars of mortgage/charge (9 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
19 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
29 January 2002 | Return made up to 10/01/02; full list of members
|
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
2 May 2001 | Secretary's particulars changed (1 page) |
28 March 2001 | Ad 01/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
10 January 2001 | Incorporation (16 pages) |