Cuffley
Potters Bar
Hertfordshire
EN6 4JL
Secretary Name | Patricia Annette Beazley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 48 Munnings Drive Clacton-On-Sea CO16 8YL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.priorygasheating.com |
---|
Registered Address | 117 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JL |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,308 |
Cash | £5,297 |
Current Liabilities | £63,307 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
24 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
4 July 2019 | Notification of Richard Beazley as a person with significant control on 4 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 April 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
6 April 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Secretary's details changed for Patricia Annette Beazley on 20 April 2016 (1 page) |
27 September 2016 | Secretary's details changed for Patricia Annette Beazley on 20 April 2016 (1 page) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
13 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 July 2015 | Amended total exemption full accounts made up to 31 August 2014 (11 pages) |
16 July 2015 | Amended total exemption full accounts made up to 31 August 2014 (11 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
2 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
20 March 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
20 March 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
13 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
14 May 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
29 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Richard Beazley on 18 April 2011 (2 pages) |
17 August 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Richard Beazley on 18 April 2011 (2 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
17 February 2011 | Registered office address changed from 3 High Acre 1 Old Park Road Enfield Middlesex EN2 7DT on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 3 High Acre 1 Old Park Road Enfield Middlesex EN2 7DT on 17 February 2011 (1 page) |
20 August 2010 | Director's details changed for Richard Beazley on 18 April 2010 (2 pages) |
20 August 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Richard Beazley on 18 April 2010 (2 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
7 July 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
7 July 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
8 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
12 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
30 July 2007 | Return made up to 18/04/07; full list of members (2 pages) |
30 July 2007 | Return made up to 18/04/07; full list of members (2 pages) |
26 February 2007 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
26 February 2007 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
2 November 2006 | Ad 01/12/05--------- £ si 2@1 (2 pages) |
2 November 2006 | Ad 01/12/05--------- £ si 2@1 (2 pages) |
21 September 2006 | Return made up to 18/04/06; full list of members (6 pages) |
21 September 2006 | Return made up to 18/04/06; full list of members (6 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 31 corsham street london N1 6DR (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 31 corsham street london N1 6DR (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
18 April 2005 | Incorporation (17 pages) |
18 April 2005 | Incorporation (17 pages) |