Centre Springhead Road
Northfleet
Kent
DA11 8HN
Secretary Name | Mr Lawrence John Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Business Centre Springhead Road Northfleet Kent DA11 8HN |
Director Name | Miss Michele Young |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Business Centre Springhead Road Northfleet Kent DA11 8HN |
Director Name | Roy Alexander Beal |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 May 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tall Pines Vicarage Lane East Farleigh Maidstone Kent ME15 0LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01474 338708 |
---|---|
Telephone region | Gravesend |
Registered Address | C/O Martin Ives & Co Ltd. The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lawrence John Phillips 50.00% Ordinary |
---|---|
1 at £1 | Roy Alexander Beal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,675 |
Cash | £31,424 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
30 September 2019 | Director's details changed for Miss Michele Young on 30 September 2019 (2 pages) |
30 September 2019 | Change of details for Mr Lawrence John Phillips as a person with significant control on 30 September 2019 (2 pages) |
30 September 2019 | Secretary's details changed for Mr Lawrence John Phillips on 30 September 2019 (1 page) |
30 September 2019 | Director's details changed for Mr Lawrence John Phillips on 30 September 2019 (2 pages) |
20 May 2019 | Appointment of Miss Michele Young as a director on 1 January 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 June 2015 | Termination of appointment of Roy Alexander Beal as a director on 11 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Roy Alexander Beal as a director on 11 May 2015 (1 page) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Lawrence John Phillips on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Lawrence John Phillips on 18 March 2010 (2 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Roy Alexander Beal on 18 March 2010 (2 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Roy Alexander Beal on 18 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
17 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
18 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 7 kennet road dartford kent DA1 4QN (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 7 kennet road dartford kent DA1 4QN (1 page) |
27 April 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: lockheed house green lane business park 238-240 green lane new elton london SE9 3TL (1 page) |
8 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
8 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: lockheed house green lane business park 238-240 green lane new elton london SE9 3TL (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Incorporation (9 pages) |
15 March 2005 | Incorporation (9 pages) |