Earley
Reading
Berkshire
RG6 7NS
Director Name | Mr Stephane Eugene Henri Tripot |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rue Emile Augier 78110 Le Vesinet France |
Director Name | Cameron Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | General Manager |
Correspondence Address | 57 Joseph Street Markham Ontario L3p 2n4 Canada |
Director Name | Colin Brown |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2008) |
Role | Sales Director |
Correspondence Address | 128 High Street Burbage Marlborough Wiltshire SN8 3AB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
102 at £1 | Port Europe Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,549 |
Cash | £251,928 |
Current Liabilities | £113,162 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 4 weeks from now) |
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
---|---|
5 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
14 April 2023 | Termination of appointment of Mark Anthony Tomsett as a secretary on 9 February 2023 (1 page) |
14 April 2023 | Appointment of Laurene Marie Marguerite Hulaud as a director on 9 February 2023 (2 pages) |
30 March 2023 | Accounts for a small company made up to 31 March 2022 (6 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
18 November 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
29 June 2021 | Director's details changed for Mr Stephane Eugene Henri Tripot on 29 June 2021 (2 pages) |
29 June 2021 | Change of details for Mr Stephane Eugene Henri Tripot as a person with significant control on 29 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Mr Stephane Eugene Henri Tripot on 8 November 2013 (2 pages) |
18 June 2021 | Change of details for Mr Stephane Eugene Henri Tripot as a person with significant control on 6 April 2016 (2 pages) |
29 March 2021 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 29 March 2021 (1 page) |
22 September 2020 | Audited abridged accounts made up to 31 March 2020 (8 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
27 September 2019 | Audited abridged accounts made up to 31 March 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
26 September 2018 | Audited abridged accounts made up to 31 March 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
24 October 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
24 October 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Stephane Eugene Henri Tripot as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Stephane Eugene Henri Tripot as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
24 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
24 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
12 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
6 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
11 December 2013 | Registered office address changed from 7 Avalon Road Earley Reading RG6 7NS on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 7 Avalon Road Earley Reading RG6 7NS on 11 December 2013 (1 page) |
2 December 2013 | Appointment of Mr Stephane Eugene Henri Tripot as a director (2 pages) |
2 December 2013 | Appointment of Mr Stephane Eugene Henri Tripot as a director (2 pages) |
28 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
28 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
28 November 2013 | Termination of appointment of Cameron Wilson as a director (1 page) |
28 November 2013 | Termination of appointment of Cameron Wilson as a director (1 page) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
4 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 September 2009 | Director's change of particulars / cameron wilson / 08/09/2009 (1 page) |
9 September 2009 | Director's change of particulars / cameron wilson / 08/09/2009 (1 page) |
24 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
16 June 2009 | Appointment terminated director colin brown (1 page) |
16 June 2009 | Appointment terminated director colin brown (1 page) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
25 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
24 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
9 July 2004 | Ad 01/05/04--------- £ si 98@1=98 £ ic 4/102 (3 pages) |
9 July 2004 | Ad 01/05/04--------- £ si 98@1=98 £ ic 4/102 (3 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
10 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
10 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
12 September 2003 | Ad 02/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Ad 02/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (13 pages) |
2 July 2003 | Incorporation (13 pages) |