Potton
Sandy
SG19 2RU
Director Name | Janice Szkutnik |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stockfield Avenue Hoddesdon Hertfordshire EN11 9JE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Janice Szkutnik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stockfield Avenue Hoddesdon Hertfordshire EN11 9JE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01992 462818 |
---|---|
Telephone region | Lea Valley |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Janice Szkutnik 50.00% Ordinary |
---|---|
1 at £1 | Susan Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,819 |
Cash | £26,981 |
Current Liabilities | £26,523 |
Latest Accounts | 29 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
31 January 2024 | Change of details for Mrs Susan Gray as a person with significant control on 31 January 2024 (2 pages) |
---|---|
31 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
31 January 2024 | Director's details changed for Mrs Susan Gray on 31 January 2024 (2 pages) |
24 November 2023 | Total exemption full accounts made up to 29 July 2023 (7 pages) |
10 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 29 July 2022 (7 pages) |
1 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 29 July 2021 (7 pages) |
9 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 29 July 2020 (7 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 29 July 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 29 July 2018 (7 pages) |
5 February 2018 | Change of details for Mrs Susan Gray as a person with significant control on 3 February 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Mrs Susan Gray on 1 February 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 29 July 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 29 July 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 July 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 July 2016 (6 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 October 2015 | Total exemption small company accounts made up to 29 July 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 29 July 2015 (5 pages) |
8 May 2015 | Termination of appointment of Janice Szkutnik as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Janice Szkutnik as a secretary on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Janice Szkutnik as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Janice Szkutnik as a secretary on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Janice Szkutnik as a secretary on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Janice Szkutnik as a director on 1 May 2015 (1 page) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
11 September 2014 | Total exemption small company accounts made up to 29 July 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 29 July 2014 (5 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
6 September 2013 | Total exemption small company accounts made up to 29 July 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 29 July 2013 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 29 July 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 29 July 2012 (4 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 29 July 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 29 July 2011 (4 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 29 July 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 29 July 2010 (5 pages) |
3 February 2010 | Director's details changed for Susan Gray on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Susan Gray on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Janice Szkutnik on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Janice Szkutnik on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Janice Szkutnik on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Susan Gray on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 29 July 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 29 July 2009 (5 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 29 July 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 29 July 2008 (5 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 29 July 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 29 July 2007 (5 pages) |
1 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 29 July 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 29 July 2006 (5 pages) |
1 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 29 July 2005 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 29 July 2005 (4 pages) |
4 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 29 July 2004 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 29 July 2004 (5 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
16 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
30 December 2003 | Accounting reference date extended from 31/01/04 to 29/07/04 (1 page) |
30 December 2003 | Accounting reference date extended from 31/01/04 to 29/07/04 (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (3 pages) |
31 March 2003 | New director appointed (3 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Ad 30/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 March 2003 | Ad 30/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
30 January 2003 | Incorporation (15 pages) |
30 January 2003 | Incorporation (15 pages) |