Hampton Road West
Feltham
TW13 6DB
Director Name | Mr Richard Melbourne Dewhurst |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Secretary Name | Mr Jared Conan Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Director Name | Mr Richard John Young |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
Secretary Name | Mr Michael Norman Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Raeburn Avenue Tolworth Surbiton Surrey KT5 9BN |
Secretary Name | David Anthony Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2007) |
Role | Accountant |
Correspondence Address | Springfield Cymau Wrexham Flintshire LL11 5EW Wales |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | liftstore.com |
---|
Registered Address | Unit 9 Hampton Business Park Hampton Road West Feltham TW13 6DB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Dewhurst PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
9 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
---|---|
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
31 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 April 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
19 March 2013 | Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Director's details changed for Richard John Young on 9 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page) |
19 March 2013 | Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Richard John Young on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Registered office address changed from Melbourne Works Inverness Road Hounslow Middlesex TW3 3LT on 21 December 2011 (1 page) |
4 October 2011 | Company name changed thames valley controls LTD\certificate issued on 04/10/11
|
28 September 2011 | Resolutions
|
11 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Richard John Young on 2 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Richard John Young on 2 March 2010 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
19 June 2009 | Director's change of particulars / richard young / 04/06/2009 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
18 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
26 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
25 March 2008 | Director's change of particulars / richard young / 01/01/2008 (1 page) |
30 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (1 page) |
8 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
29 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
24 March 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
24 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
26 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
31 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
16 September 2002 | Company name changed liftstore LIMITED\certificate issued on 16/09/02 (2 pages) |
29 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
29 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
16 May 2001 | Amending 882R 1AT £1 020301 (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 42-46 high street esher surrey KT10 9QY (1 page) |
2 April 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 March 2001 | Incorporation (19 pages) |