Potters Bar
Herts
EN6 3JN
Director Name | Mrs Tracey Karon Winter Shayer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2004(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Cranborne Road Potters Bar Herts EN6 3JN |
Secretary Name | Tracey Shayer |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2004(same day as company formation) |
Role | Construction |
Correspondence Address | Cranborne Road Potters Bar Herts EN6 3JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 800group.net |
---|---|
Email address | [email protected] |
Telephone | 01707 663075 |
Telephone region | Welwyn Garden City |
Registered Address | Cranborne Road Potters Bar Herts EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
1 at £1 | Mr J. Shayer 50.00% Ordinary |
---|---|
1 at £1 | Mrs T. Shayer 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,533,057 |
Net Worth | £316,767 |
Current Liabilities | £3,484,241 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
2 September 2021 | Delivered on: 8 September 2021 Persons entitled: Great American International Insurance (UK) Limited Classification: A registered charge Outstanding |
---|---|
13 March 2006 | Delivered 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 |
19 December 2023 | Accounts for a medium company made up to 31 March 2023 (24 pages) |
---|---|
21 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
15 March 2023 | Secretary's details changed for Tracey Shayer on 15 March 2023 (1 page) |
6 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
16 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
6 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
8 September 2021 | Registration of charge 050709810002, created on 2 September 2021 (4 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
2 March 2021 | Full accounts made up to 31 March 2020 (22 pages) |
16 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
20 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
10 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
29 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
26 July 2017 | Change of details for Mrs Tracey Karon Winter Shayer as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mrs Tracey Karon Winter Shayer as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr John Laurence Shayer as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr John Laurence Shayer as a person with significant control on 26 July 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
15 December 2016 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
15 December 2016 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 November 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
30 November 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
9 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
17 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
18 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
30 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for John Shayer on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for John Shayer on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for John Shayer on 1 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Tracey Shayer on 1 April 2012 (1 page) |
18 April 2012 | Director's details changed for Tracey Shayer on 1 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Tracey Shayer on 1 April 2012 (1 page) |
18 April 2012 | Director's details changed for Tracey Shayer on 1 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Tracey Shayer on 1 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Tracey Shayer on 1 April 2012 (1 page) |
6 January 2012 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
6 January 2012 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (11 pages) |
29 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (11 pages) |
21 February 2011 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
21 February 2011 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (11 pages) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (11 pages) |
4 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (11 pages) |
13 November 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
13 November 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
1 June 2009 | Return made up to 06/03/09; full list of members (5 pages) |
1 June 2009 | Return made up to 06/03/09; full list of members (5 pages) |
15 December 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
15 December 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
11 December 2008 | Return made up to 06/03/08; no change of members (4 pages) |
11 December 2008 | Return made up to 06/03/08; no change of members (4 pages) |
2 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 21A cranbourne road industrial estate potters bar herts EN6 3JN (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 21A cranbourne road industrial estate potters bar herts EN6 3JN (1 page) |
27 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 43 the enterprise centre cranborne road potters bar hertfordshire EN6 3DQ (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 43 the enterprise centre cranborne road potters bar hertfordshire EN6 3DQ (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: gable house 239 regents park road london N3 3LF (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: gable house 239 regents park road london N3 3LF (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Incorporation (16 pages) |
11 March 2004 | Incorporation (16 pages) |