Great Cambourne
Cambridge
Cambridgeshire
CB23 5EF
Director Name | Christopher Lee David Bass |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Printer |
Country of Residence | England |
Correspondence Address | 120 Jeavons Lane Great Cambourne Cambridge Cambridgeshire CB23 5JE |
Director Name | Danny John Morgan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Street Needingworth St Ives Cambridgeshire PE27 4SA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Danny John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Street Needingworth St Ives Cambridgeshire PE27 4SA |
Website | siqp.co.uk |
---|
Registered Address | The Loft 33 Villier Street Uxbridge UB8 2PU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
150 at £1 | Anthony Darrington 50.00% Ordinary |
---|---|
150 at £1 | Christopher Bass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,932 |
Cash | £21,528 |
Current Liabilities | £72,405 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
16 January 2014 | Delivered on: 17 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 August 2009 | Delivered on: 21 August 2009 Satisfied on: 18 January 2014 Persons entitled: Rbs Invoice Finance Limited 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 see image for full details. Fully Satisfied |
26 February 2024 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ to The Loft 33 Villier Street Uxbridge UB8 2PU on 26 February 2024 (1 page) |
---|---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
12 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 April 2015 | Termination of appointment of Danny John Morgan as a secretary on 1 January 2015 (1 page) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Danny John Morgan as a secretary on 1 January 2015 (1 page) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Danny John Morgan as a director on 1 January 2015 (1 page) |
1 April 2015 | Termination of appointment of Danny John Morgan as a secretary on 1 January 2015 (1 page) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Danny John Morgan as a director on 1 January 2015 (1 page) |
1 April 2015 | Termination of appointment of Danny John Morgan as a director on 1 January 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 January 2014 | Satisfaction of charge 1 in full (4 pages) |
18 January 2014 | Satisfaction of charge 1 in full (4 pages) |
17 January 2014 | Registration of charge 057330050002 (8 pages) |
17 January 2014 | Registration of charge 057330050002 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Christopher Lee David Bass on 1 October 2009 (2 pages) |
13 April 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Christopher Lee David Bass on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Antony Darrington on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Antony Darrington on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Danny John Morgan on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Danny John Morgan on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Danny John Morgan on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Christopher Lee David Bass on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Antony Darrington on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from unit 9 bramley road st ives cambridgeshire PE27 3WS (1 page) |
5 June 2009 | Return made up to 07/03/09; full list of members (4 pages) |
5 June 2009 | Return made up to 07/03/09; full list of members (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from unit 9 bramley road st ives cambridgeshire PE27 3WS (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 July 2008 | Return made up to 07/03/08; no change of members
|
9 July 2008 | Return made up to 07/03/08; no change of members
|
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Return made up to 07/03/07; full list of members (7 pages) |
17 May 2007 | Return made up to 07/03/07; full list of members (7 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Ad 19/04/06--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
25 May 2006 | Ad 19/04/06--------- £ si 300@1=300 £ ic 1/301 (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Incorporation (15 pages) |
7 March 2006 | Incorporation (15 pages) |