Coulsdon
Surrey
CR5 2NG
Secretary Name | Sharon Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | New Haven Green Stree Green Road Dartford DA2 8PB |
Director Name | Mr Darren Burke |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Mr Mark Hornett |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | John Wellbrook |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 13 Okehampton Crescent Welling Kent DA16 1DG |
Director Name | James Blamire |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 85 Longham Copse Downswood Maidstone Kent ME15 8TW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wbservicesuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0325021 |
Telephone region | Freephone |
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £236,112 |
Cash | £102,316 |
Current Liabilities | £363,879 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
2 August 2004 | Delivered on: 5 August 2004 Persons entitled: Hsbc 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. Outstanding |
---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
7 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
4 October 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
27 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
24 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Appointment of Mr Mark Hornett as a director on 17 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Mark Hornett as a director on 17 August 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
18 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 August 2010 | Director's details changed for Mr Darren Burke on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Nigel Burke on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Nigel Burke on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Darren Burke on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Mr Darren Burke on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Nigel Burke on 1 October 2009 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 November 2008 | Return made up to 16/08/08; full list of members (4 pages) |
26 November 2008 | Return made up to 16/08/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Appointment terminated director james blamire (1 page) |
30 July 2008 | Appointment terminated director james blamire (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
26 October 2006 | Return made up to 16/08/06; full list of members
|
26 October 2006 | Return made up to 16/08/06; full list of members
|
27 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 49 the grove gravesend kent DA12 1DP (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 49 the grove gravesend kent DA12 1DP (1 page) |
25 August 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
25 August 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
16 August 2005 | Return made up to 16/08/05; full list of members (4 pages) |
16 August 2005 | Return made up to 16/08/05; full list of members (4 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 07/10/04; change of members (7 pages) |
5 January 2005 | Return made up to 07/10/04; change of members (7 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
21 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
21 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
21 April 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
13 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
1 December 2002 | Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 December 2002 | Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Incorporation (16 pages) |
7 October 2002 | Incorporation (16 pages) |