Ickenham
Middlesex
UB10 8SA
Director Name | Mr Mark Adrian Stockwell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Mildred Avenue Hayes Middlesex UB3 1TW |
Director Name | Neil Stockwell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 219 The Mead Hoylake Crescent Ickenham Middlesex UB10 8JN |
Secretary Name | Mark Adrian Stockwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 50 Mildred Avenue Hayes Middlesex UB3 1TW |
Secretary Name | Brian Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Squirrels Close Hillingdon Uxbridge Middlesex UB10 9NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Leemark Rigby Lane Swallowfield Way Hayes Middlesex UB3 1ET |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
200 at £1 | Kevin A. Stockwell 33.33% Ordinary |
---|---|
200 at £1 | Mark A. Stockwell 33.33% Ordinary |
200 at £1 | Neil M. Stockwell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,565 |
Cash | £4,550 |
Current Liabilities | £272,687 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
19 February 2018 | Delivered on: 19 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 September 2002 | Delivered on: 9 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: £250,000.00 due from the company to the chargee. Particulars: Premises at rigby lane,hayes,midd'x. Outstanding |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
13 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
19 February 2018 | Registration of charge 044312530002, created on 19 February 2018 (43 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
2 March 2017 | Current accounting period shortened from 30 May 2017 to 31 March 2017 (1 page) |
2 March 2017 | Current accounting period shortened from 30 May 2017 to 31 March 2017 (1 page) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
14 July 2016 | Registered office address changed from Leemark, Rigby Lane Swallowfield Road Hayes Middlesex UB3 1ET to Leemark Rigby Lane Swallowfield Way Hayes Middlesex UB3 1ET on 14 July 2016 (1 page) |
14 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Registered office address changed from Leemark, Rigby Lane Swallowfield Road Hayes Middlesex UB3 1ET to Leemark Rigby Lane Swallowfield Way Hayes Middlesex UB3 1ET on 14 July 2016 (1 page) |
14 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
12 May 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
12 May 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
12 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
12 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
26 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
13 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
13 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 May 2011 | Director's details changed for Kevin Allan Stockwell on 28 May 2011 (2 pages) |
28 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
28 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
28 May 2011 | Director's details changed for Neil Stockwell on 28 May 2011 (2 pages) |
28 May 2011 | Director's details changed for Mark Stockwell on 28 May 2011 (2 pages) |
28 May 2011 | Director's details changed for Mark Stockwell on 28 May 2011 (2 pages) |
28 May 2011 | Director's details changed for Kevin Allan Stockwell on 28 May 2011 (2 pages) |
28 May 2011 | Director's details changed for Neil Stockwell on 28 May 2011 (2 pages) |
28 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Director's details changed for Kevin Stockwell on 20 August 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 November 2010 | Director's details changed for Kevin Stockwell on 20 August 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (15 pages) |
25 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (15 pages) |
25 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (15 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 February 2010 | Termination of appointment of Brian Stockwell as a secretary (1 page) |
3 February 2010 | Appointment of Mark Adrian Stockwell as a secretary (2 pages) |
3 February 2010 | Appointment of Mark Adrian Stockwell as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Brian Stockwell as a secretary (1 page) |
9 June 2009 | Return made up to 03/05/09; full list of members (8 pages) |
9 June 2009 | Return made up to 03/05/09; full list of members (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 July 2008 | Return made up to 03/05/08; full list of members
|
11 July 2008 | Return made up to 03/05/08; full list of members
|
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 July 2007 | Return made up to 03/05/07; full list of members (7 pages) |
14 July 2007 | Return made up to 03/05/07; full list of members (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
25 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
19 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
21 July 2003 | Return made up to 03/05/03; full list of members (7 pages) |
21 July 2003 | Return made up to 03/05/03; full list of members (7 pages) |
8 July 2003 | Ad 22/07/02--------- £ si 600@1=600 £ ic 1/601 (2 pages) |
8 July 2003 | Ad 22/07/02--------- £ si 600@1=600 £ ic 1/601 (2 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Incorporation (17 pages) |
3 May 2002 | Incorporation (17 pages) |