Gorway Road
Walsall
West Midlands
WS1 3BB
Director Name | Glenn Raymond Tipton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Farm Pard House Lane, Stanford Bridge Great Witley Worcestershire WR6 6RZ |
Director Name | Mr Ian Frank Hill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont House Dumore Hay Lane Lichfield WS13 8PL |
Secretary Name | Jayne Wendy Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Kenneth Downing |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astbury Hall Chelmarsh Bridgnorth Shropshire WV16 6AT |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
25 at £1 | Glenn Raymond Tipton 25.00% Ordinary A |
---|---|
25 at £1 | Ian Frank Hill 25.00% Ordinary C |
25 at £1 | Kenneth Downing 25.00% Ordinary B |
25 at £1 | Rob Halford Music LTD 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £61,218 |
Cash | £117,747 |
Current Liabilities | £97,518 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
21 April 2004 | Delivered on: 5 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re judas priest music limited charge card and numbered 07176454 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
26 April 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
8 November 2016 | Registered office address changed from Brook House Wood Lane Uttoxeter Staffordshire ST14 8BD to C/O Churchill Groves 4 Cannock Road Chase Terrace Burntwood WS7 1JS on 8 November 2016 (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Secretary's details changed for Jayne Wendy Andrews on 1 June 2015 (1 page) |
1 July 2015 | Secretary's details changed for Jayne Wendy Andrews on 1 June 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 July 2013 | Secretary's details changed for Jayne Wendy Andrews on 1 December 2012 (2 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Secretary's details changed for Jayne Wendy Andrews on 1 December 2012 (2 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 June 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 July 2010 | Director's details changed for Glenn Raymond Tipton on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Glenn Raymond Tipton on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
19 December 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members
|
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (10 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
5 May 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Resolutions
|
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page) |
10 July 2003 | Incorporation (12 pages) |