Greycaine Industrial Estate
Watford
Hertfordshire
WD24 7GP
Director Name | Mr Richard Anthony Soanes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unic C 2 Greycaine Road Greycaine Industrial Estate Watford Hertfordshire WD24 7GP |
Director Name | Christopher Andrew Thomas Winfield |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unic C 2 Greycaine Road Greycaine Industrial Estate Watford Hertfordshire WD24 7GP |
Director Name | Robert Nigel Thomas Winfield |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unic C 2 Greycaine Road Greycaine Industrial Estate Watford Hertfordshire WD24 7GP |
Secretary Name | Robert Nigel Thomas Winfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2002(same day as company formation) |
Role | Plant Hire Contractor |
Country of Residence | England |
Correspondence Address | Unic C 2 Greycaine Road Greycaine Industrial Estate Watford Hertfordshire WD24 7GP |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Telephone | 08704447225 |
---|---|
Telephone region | Unknown |
Registered Address | Unic C 2 Greycaine Road Greycaine Industrial Estate Watford Hertfordshire WD24 7GP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
37 at £1 | Jane Ann Rickett 37.76% Ordinary |
---|---|
37 at £1 | Richard Anthony Soanes 37.76% Ordinary |
12 at £1 | Christopher Andrew Thomas J Winfield 12.24% Ordinary |
12 at £1 | Robert Nigel Thomas Winfield 12.24% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
3 December 2004 | Delivered on: 10 December 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|
30 August 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
---|---|
25 July 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
30 November 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
15 August 2022 | Company name changed herts LIMITED\certificate issued on 15/08/22
|
25 July 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
7 October 2021 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
12 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
8 July 2021 | Director's details changed for Robert Nigel Thomas Winfield on 28 June 2021 (2 pages) |
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
8 April 2020 | Previous accounting period shortened from 30 March 2020 to 30 November 2019 (1 page) |
12 February 2020 | Accounts for a dormant company made up to 30 March 2019 (2 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
11 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
4 July 2018 | Director's details changed for Mrs Jane Ann Rickett on 20 June 2018 (2 pages) |
4 July 2018 | Secretary's details changed for Robert Nigel Thomas Winfield on 20 June 2018 (1 page) |
4 July 2018 | Director's details changed for Christopher Andrew Thomas Winfield on 20 June 2018 (2 pages) |
4 July 2018 | Director's details changed for Robert Nigel Thomas Winfield on 20 June 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Richard Anthony Soanes on 20 June 2018 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
11 September 2013 | Director's details changed for Robert Nigel Thomas Winfield on 24 July 2013 (2 pages) |
11 September 2013 | Director's details changed for Robert Nigel Thomas Winfield on 24 July 2013 (2 pages) |
11 September 2013 | Director's details changed for Christopher Andrew Winfield on 24 July 2013 (2 pages) |
11 September 2013 | Director's details changed for Christopher Andrew Winfield on 24 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Christopher Andrew Winfield on 25 July 2012 (2 pages) |
4 September 2013 | Director's details changed for Richard Anthony Soanes on 25 July 2012 (2 pages) |
4 September 2013 | Registered office address changed from Unit C, 2 Greycaine Road Greycaine Industrial Estate Watford Hertfordshire WD24 7GT on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Robert Nigel Thomas Winfield on 25 July 2012 (2 pages) |
4 September 2013 | Director's details changed for Jane Ann Rickett on 25 July 2012 (2 pages) |
4 September 2013 | Secretary's details changed for Robert Nigel Thomas Winfield on 25 July 2012 (2 pages) |
4 September 2013 | Director's details changed for Robert Nigel Thomas Winfield on 25 July 2012 (2 pages) |
4 September 2013 | Secretary's details changed for Robert Nigel Thomas Winfield on 25 July 2012 (2 pages) |
4 September 2013 | Director's details changed for Christopher Andrew Winfield on 25 July 2012 (2 pages) |
4 September 2013 | Registered office address changed from Unit C, 2 Greycaine Road Greycaine Industrial Estate Watford Hertfordshire WD24 7GT on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Jane Ann Rickett on 25 July 2012 (2 pages) |
4 September 2013 | Registered office address changed from Unit C, 2 Greycaine Road Greycaine Industrial Estate Watford Hertfordshire WD24 7GT on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Richard Anthony Soanes on 25 July 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
31 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Secretary's details changed for Robert Nigel Thomas Winfield on 1 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Robert Nigel Thomas Winfield on 1 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Robert Nigel Thomas Winfield on 1 August 2012 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
29 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
29 August 2008 | Director and secretary's change of particulars / robert winfield / 05/02/2008 (1 page) |
29 August 2008 | Director and secretary's change of particulars / robert winfield / 05/02/2008 (1 page) |
9 July 2008 | Company name changed taga group LIMITED\certificate issued on 11/07/08 (3 pages) |
9 July 2008 | Company name changed taga group LIMITED\certificate issued on 11/07/08 (3 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Return made up to 24/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 24/07/07; full list of members (3 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 October 2006 | Return made up to 24/07/06; full list of members (9 pages) |
4 October 2006 | Return made up to 24/07/06; full list of members (9 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 195 sparrows herne bushey heath watford hertfordshire WD23 1AJ (1 page) |
18 October 2005 | Return made up to 24/07/05; full list of members (3 pages) |
18 October 2005 | Return made up to 24/07/05; full list of members (3 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 195 sparrows herne bushey heath watford hertfordshire WD23 1AJ (1 page) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 December 2004 | Particulars of mortgage/charge (9 pages) |
10 December 2004 | Particulars of mortgage/charge (9 pages) |
14 July 2004 | Return made up to 24/07/04; full list of members (9 pages) |
14 July 2004 | Return made up to 24/07/04; full list of members (9 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
16 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
16 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | Incorporation (15 pages) |
24 July 2002 | Incorporation (15 pages) |