Habrough
Lincs
DN40 3AQ
Director Name | Mr Ivan Daniel Larkin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2003(1 day after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 79 Hillside Banstead Surrey SM7 1EZ |
Secretary Name | Mr Marcus Andrew Fussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 2008) |
Role | General Welder |
Country of Residence | England |
Correspondence Address | 4 Waddingham Place Habrough Lincs DN40 3AQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 79 Hillside Banstead Surrey SM7 1EZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ivan Larkin 25.00% Ordinary |
---|---|
1 at £1 | Jacqueline Larkin 25.00% Ordinary |
1 at £1 | Julie Fussey 25.00% Ordinary |
1 at £1 | Marcus Fussey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120 |
Current Liabilities | £120 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
20 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
5 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2019 | Confirmation statement made on 29 January 2019 with updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
2 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
2 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
27 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
27 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
17 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
19 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Amended accounts made up to 31 January 2010 (3 pages) |
6 January 2011 | Amended accounts made up to 31 January 2010 (3 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 February 2010 | Director's details changed for Ivan Larkin on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Registered office address changed from 100 Warwick Road Thornton Heath Surrey CR7 7NG on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Ivan Larkin on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Ivan Larkin on 1 October 2009 (2 pages) |
17 February 2010 | Registered office address changed from 100 Warwick Road Thornton Heath Surrey CR7 7NG on 17 February 2010 (1 page) |
29 April 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 April 2009 | Appointment terminated secretary marcus fussey (1 page) |
29 April 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 April 2009 | Appointment terminated secretary marcus fussey (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
28 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
11 May 2007 | Return made up to 29/01/07; full list of members (3 pages) |
11 May 2007 | Return made up to 29/01/07; full list of members (3 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
6 July 2006 | Return made up to 29/01/06; full list of members (2 pages) |
6 July 2006 | Return made up to 29/01/06; full list of members (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
19 September 2005 | Return made up to 29/01/05; full list of members (2 pages) |
19 September 2005 | Return made up to 29/01/05; full list of members (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
20 February 2004 | Return made up to 29/01/04; full list of members
|
20 February 2004 | Return made up to 29/01/04; full list of members
|
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 134-136 whitehorse road croydon surrey CR6 2LA (1 page) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 134-136 whitehorse road croydon surrey CR6 2LA (1 page) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (9 pages) |
29 January 2003 | Incorporation (9 pages) |