Company Name800 Limited
DirectorsJohn Laurence Shayer and Tracey Karon Winter Shayer
Company StatusActive
Company Number05070981
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Laurence Shayer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressCranborne Road
Potters Bar
Herts
EN6 3JN
Director NameMrs Tracey Karon Winter Shayer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressCranborne Road
Potters Bar
Herts
EN6 3JN
Secretary NameTracey Shayer
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleConstruction
Correspondence AddressCranborne Road
Potters Bar
Herts
EN6 3JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website800group.net
Email address[email protected]
Telephone01707 663075
Telephone regionWelwyn Garden City

Location

Registered AddressCranborne Road
Potters Bar
Herts
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

1 at £1Mr J. Shayer
50.00%
Ordinary
1 at £1Mrs T. Shayer
50.00%
Ordinary

Financials

Year2014
Turnover£22,533,057
Net Worth£316,767
Current Liabilities£3,484,241

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

2 September 2021Delivered on: 8 September 2021
Persons entitled: Great American International Insurance (UK) Limited

Classification: A registered charge
Outstanding
13 March 2006Delivered on: 16 March 2006
Persons entitled: National Westminster 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

Filing History

19 December 2023Accounts for a medium company made up to 31 March 2023 (24 pages)
21 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
15 March 2023Secretary's details changed for Tracey Shayer on 15 March 2023 (1 page)
6 December 2022Full accounts made up to 31 March 2022 (25 pages)
16 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (22 pages)
8 September 2021Registration of charge 050709810002, created on 2 September 2021 (4 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
2 March 2021Full accounts made up to 31 March 2020 (22 pages)
16 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 March 2019 (22 pages)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
10 December 2018Full accounts made up to 31 March 2018 (23 pages)
29 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 March 2017 (22 pages)
26 July 2017Change of details for Mrs Tracey Karon Winter Shayer as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Change of details for Mrs Tracey Karon Winter Shayer as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Change of details for Mr John Laurence Shayer as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Change of details for Mr John Laurence Shayer as a person with significant control on 26 July 2017 (2 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
15 December 2016Accounts for a medium company made up to 31 March 2016 (18 pages)
15 December 2016Accounts for a medium company made up to 31 March 2016 (18 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
30 November 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
30 November 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
9 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
9 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
17 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
17 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
18 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
30 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for John Shayer on 1 April 2012 (2 pages)
19 April 2012Director's details changed for John Shayer on 1 April 2012 (2 pages)
19 April 2012Director's details changed for John Shayer on 1 April 2012 (2 pages)
18 April 2012Secretary's details changed for Tracey Shayer on 1 April 2012 (1 page)
18 April 2012Director's details changed for Tracey Shayer on 1 April 2012 (2 pages)
18 April 2012Secretary's details changed for Tracey Shayer on 1 April 2012 (1 page)
18 April 2012Director's details changed for Tracey Shayer on 1 April 2012 (2 pages)
18 April 2012Director's details changed for Tracey Shayer on 1 April 2012 (2 pages)
18 April 2012Secretary's details changed for Tracey Shayer on 1 April 2012 (1 page)
6 January 2012Accounts for a medium company made up to 31 March 2011 (16 pages)
6 January 2012Accounts for a medium company made up to 31 March 2011 (16 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (11 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (11 pages)
21 February 2011Accounts for a medium company made up to 31 March 2010 (17 pages)
21 February 2011Accounts for a medium company made up to 31 March 2010 (17 pages)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (11 pages)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (11 pages)
4 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (11 pages)
13 November 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
13 November 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
1 June 2009Return made up to 06/03/09; full list of members (5 pages)
1 June 2009Return made up to 06/03/09; full list of members (5 pages)
15 December 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
15 December 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
11 December 2008Return made up to 06/03/08; no change of members (4 pages)
11 December 2008Return made up to 06/03/08; no change of members (4 pages)
2 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 11/03/07; full list of members (7 pages)
11 April 2007Return made up to 11/03/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Registered office changed on 30/05/06 from: 21A cranbourne road industrial estate potters bar herts EN6 3JN (1 page)
30 May 2006Registered office changed on 30/05/06 from: 21A cranbourne road industrial estate potters bar herts EN6 3JN (1 page)
27 March 2006Return made up to 11/03/06; full list of members (7 pages)
27 March 2006Return made up to 11/03/06; full list of members (7 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Registered office changed on 14/03/06 from: 43 the enterprise centre cranborne road potters bar hertfordshire EN6 3DQ (1 page)
14 March 2006Registered office changed on 14/03/06 from: 43 the enterprise centre cranborne road potters bar hertfordshire EN6 3DQ (1 page)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 11/03/05; full list of members (7 pages)
4 April 2005Return made up to 11/03/05; full list of members (7 pages)
23 April 2004Registered office changed on 23/04/04 from: gable house 239 regents park road london N3 3LF (1 page)
23 April 2004Registered office changed on 23/04/04 from: gable house 239 regents park road london N3 3LF (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Incorporation (16 pages)
11 March 2004Incorporation (16 pages)