Pinner
Middlesex
HA5 5QE
Director Name | Mr Vince Marino |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 May 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree Lodge Yewlands Drive Yewlands Hoddesdon EN11 8DE |
Secretary Name | Mr Padraic Doheny |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 17 May 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grange Gardens Pinner Middlesex HA5 5QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 84433945 |
---|---|
Telephone region | London |
Registered Address | 1063 Mollison Avenue Enfield Middlesex EN3 7NJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,797,178 |
Gross Profit | £1,505,748 |
Net Worth | £2,125,027 |
Cash | £308,583 |
Current Liabilities | £1,017,650 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
5 October 2010 | Delivered on: 7 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1063 mollison avenue enfield middlesex t/no. MX397466. Outstanding |
---|---|
3 September 2010 | Delivered on: 10 September 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 September 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
---|---|
9 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
15 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
24 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
17 February 2017 | Director's details changed for Mr Padraic Doheny on 1 December 2016 (2 pages) |
17 February 2017 | Director's details changed for Mr Padraic Doheny on 1 December 2016 (2 pages) |
17 February 2017 | Secretary's details changed for Mr Padraic Doheny on 1 December 2016 (1 page) |
17 February 2017 | Secretary's details changed for Mr Padraic Doheny on 1 December 2016 (1 page) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Registered office address changed from 1063 Mollison Avenue Enfield Middlesex EN3 6NJ England on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 1063 Mollison Avenue Enfield Middlesex EN3 6NJ England on 22 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Triumph Trading Estate Tariff Road London N17 0EB on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Triumph Trading Estate Tariff Road London N17 0EB on 21 February 2011 (1 page) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 May 2010 | Director's details changed for Vince Marino on 17 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Padraic Doheny on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Padraic Doheny on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Vince Marino on 17 May 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 August 2009 | Return made up to 17/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 17/05/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 July 2008 | Return made up to 17/05/08; full list of members (7 pages) |
28 July 2008 | Return made up to 17/05/08; full list of members (7 pages) |
14 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
14 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
8 May 2008 | Return made up to 17/05/07; full list of members (7 pages) |
8 May 2008 | Return made up to 17/05/07; full list of members (7 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 August 2006 | Return made up to 17/05/06; full list of members (7 pages) |
25 August 2006 | Return made up to 17/05/06; full list of members (7 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
17 June 2005 | Ad 17/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 June 2005 | Ad 17/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
13 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
1 June 2005 | New secretary appointed;new director appointed (3 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (3 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Incorporation (18 pages) |
17 May 2005 | Incorporation (18 pages) |