Minden Road
Sutton
Surrey
SM3 9BL
Director Name | Mr Colin John Gleeson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 June 2016) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bywood Close Banstead Surrey SM7 1AH |
Director Name | Mr John Charles Page |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 June 2016) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 8 Wellfield Gardens Carshalton Surrey SM5 4EA |
Secretary Name | Mr Colin John Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 June 2016) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bywood Close Banstead Surrey SM7 1AH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | pageandgleeson.co.uk |
---|
Registered Address | Unit 16 I O Centre Minden Road Sutton Surrey SM3 9BL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Horton Electrical Wholesale (2002) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,930 |
Cash | £98,118 |
Current Liabilities | £44,136 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 2 weeks from now) |
19 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
11 June 2018 | Statement of capital on 11 June 2018
|
10 May 2018 | Resolutions
|
10 May 2018 | Solvency Statement dated 17/04/18 (1 page) |
10 May 2018 | Statement by Directors (1 page) |
8 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 July 2016 | Director's details changed for Mr Terrence Montague on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Terrence Montague on 4 July 2016 (2 pages) |
23 June 2016 | Termination of appointment of John Charles Page as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of John Charles Page as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Colin John Gleeson as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Colin John Gleeson as a secretary on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Colin John Gleeson as a director on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Terrence Montague as a director on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Colin John Gleeson as a secretary on 23 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Terrence Montague as a director on 23 June 2016 (2 pages) |
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 April 2015 | Register inspection address has been changed from Unit3, 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ United Kingdom to Unit 16 Io Centre Minden Road Sutton Surrey SM3 9BL (1 page) |
14 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Register inspection address has been changed from Unit3, 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ United Kingdom to Unit 16 Io Centre Minden Road Sutton Surrey SM3 9BL (1 page) |
14 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 May 2014 | Registered office address changed from Unit 3, 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Unit 3, 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Unit 3, 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ on 7 May 2014 (1 page) |
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
5 September 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
5 September 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
7 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
14 September 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
2 April 2010 | Director's details changed for Colin John Gleeson on 24 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Colin John Gleeson on 24 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr John Charles Page on 24 March 2010 (2 pages) |
2 April 2010 | Register inspection address has been changed (1 page) |
2 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for Mr John Charles Page on 24 March 2010 (2 pages) |
2 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Register inspection address has been changed (1 page) |
28 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
28 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
4 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
1 September 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
4 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
21 October 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
21 October 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
15 December 2006 | Ad 01/10/05-30/06/06 £ si 98@1 (2 pages) |
15 December 2006 | Ad 01/10/05-30/06/06 £ si 98@1 (2 pages) |
26 April 2006 | Return made up to 24/02/06; full list of members (7 pages) |
26 April 2006 | Return made up to 24/02/06; full list of members (7 pages) |
20 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
20 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Ad 01/04/05-01/04/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2005 | Ad 01/04/05-01/04/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
24 February 2005 | Incorporation (9 pages) |
24 February 2005 | Incorporation (9 pages) |