40 Tittensor Road Tittensor
Stoke On Trent
Staffordshire
ST12 9HQ
Secretary Name | Mr Michael Alan Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | Stone Cottage Studridge Lane Speen Princes Risborough Bucks HP27 0SF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | longtontimber.co.uk |
---|
Registered Address | C/O Halpern & Co 40 Manchester Street London W1U 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Robert Fraser Macgillivray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,570 |
Cash | £2,364 |
Current Liabilities | £297,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
7 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Director's details changed for Robert Fraser Macgillivray on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Robert Fraser Macgillivray on 1 October 2009 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 May 2009 | Appointment terminated secretary michael page (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 July 2008 | Return made up to 29/03/08; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (17 pages) |