Company NameWards Antique Fireplaces Limited
DirectorsMichael George Ward and Terry John Ward
Company StatusActive
Company Number05094266
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMichael George Ward
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Downderry Road
Downham Bromley
Kent
BR1 3QE
Director NameTerry John Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
80-98 Beckenham Road
Beckenham
Kent
BR3 4RN
Secretary NameTerry John Ward
NationalityBritish
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Kenilworth Gardens
Hayes
UB4 0AY

Contact

Websitewardantiquefireplaces.co.uk
Telephone020 86509005
Telephone regionLondon

Location

Registered Address23a Kenilworth Gardens
Hayes
UB4 0AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Michael George Ward
50.00%
Ordinary
1 at £1Mr Terry John Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£2,631
Cash£2,532
Current Liabilities£82,838

Accounts

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

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

10 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
8 May 2018Registered office address changed from 436 Croydon Road Beckenham Kent BR3 4EP to 23a Kenilworth Gardens Hayes UB4 0AY on 8 May 2018 (1 page)
8 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(4 pages)
9 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(4 pages)
9 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 September 2011Amended accounts made up to 30 April 2010 (6 pages)
13 September 2011Amended accounts made up to 30 April 2010 (6 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Terry John Ward on 5 April 2010 (1 page)
15 September 2010Director's details changed for Terry John Ward on 5 April 2010 (2 pages)
15 September 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Michael George Ward on 5 April 2010 (2 pages)
15 September 2010Director's details changed for Michael George Ward on 5 April 2010 (2 pages)
15 September 2010Secretary's details changed for Terry John Ward on 5 April 2010 (1 page)
15 September 2010Director's details changed for Terry John Ward on 5 April 2010 (2 pages)
15 September 2010Director's details changed for Terry John Ward on 5 April 2010 (2 pages)
15 September 2010Director's details changed for Michael George Ward on 5 April 2010 (2 pages)
15 September 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Terry John Ward on 5 April 2010 (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 August 2009Return made up to 05/04/09; full list of members (5 pages)
19 August 2009Return made up to 05/04/09; full list of members (5 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 September 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2006Return made up to 05/04/06; full list of members (7 pages)
2 May 2006Return made up to 05/04/06; full list of members (7 pages)
16 March 2006Registered office changed on 16/03/06 from: 267 woolwich road charlton london SE7 7RB (1 page)
16 March 2006Registered office changed on 16/03/06 from: 267 woolwich road charlton london SE7 7RB (1 page)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 February 2006Compulsory strike-off action has been discontinued (1 page)
7 February 2006Compulsory strike-off action has been discontinued (1 page)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 October 2005Return made up to 05/04/05; full list of members (7 pages)
28 October 2005Return made up to 05/04/05; full list of members (7 pages)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
5 April 2004Incorporation (12 pages)
5 April 2004Incorporation (12 pages)