Unit 42 The Coach House
Bexley
Kent
DA5 1LU
Director Name | Mr Peter John Langley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2018(12 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Hopstore Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR |
Director Name | Mr Peter John Langley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 16 East Lane Cuddington Northwich Cheshire CW8 2QQ |
Secretary Name | Jill Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 East Lane Cuddington Northwich Cheshire CW8 2QQ |
Telephone | 01606 883348 |
---|---|
Telephone region | Northwich |
Registered Address | The Coach House Unit 42 66-70 Bourne Road Unit 42 The Coach House Bexley Kent DA5 1LU |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70 at £0.01 | Peter Langley 70.00% Ordinary |
---|---|
30 at £0.01 | Better Corp LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,099 |
Cash | £693 |
Current Liabilities | £25,581 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
6 November 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
31 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
4 August 2022 | Termination of appointment of Peter John Langley as a director on 1 October 2020 (1 page) |
28 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
28 March 2022 | Registered office address changed from 34 the Hopstore Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR to The Coach House Unit 42 66-70 Bourne Road Unit 42 the Coach House Bexley Kent DA5 1LU on 28 March 2022 (1 page) |
4 January 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
21 May 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
25 February 2020 | Registered office address changed from 5 Access House Cray Avenue Orpington Kent BR5 3QB England to 34 the Hopstore Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 25 February 2020 (1 page) |
5 February 2020 | Resolutions
|
26 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
3 July 2018 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
10 April 2018 | Appointment of Mr Peter John Langley as a director on 1 April 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
6 February 2018 | Notification of Glenn O’Neill as a person with significant control on 5 February 2018 (2 pages) |
6 February 2018 | Appointment of Mr Glenn O’Neill as a director on 5 February 2018 (2 pages) |
6 February 2018 | Cessation of Peter John Langley as a person with significant control on 5 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Jill Langley as a secretary on 5 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Peter John Langley as a director on 5 February 2018 (1 page) |
6 February 2018 | Registered office address changed from Trafford House Southmoor Industrial Estate Southmoor Road Manchester M23 9XD England to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 6 February 2018 (1 page) |
19 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
22 June 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Registered office address changed from 16 East Lane, Cuddington Northwich Cheshire CW8 2QQ to Trafford House Southmoor Industrial Estate Southmoor Road Manchester M23 9XD on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 16 East Lane, Cuddington Northwich Cheshire CW8 2QQ to Trafford House Southmoor Industrial Estate Southmoor Road Manchester M23 9XD on 16 April 2015 (1 page) |
3 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
31 March 2015 | Company name changed peter langley LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Company name changed peter langley LIMITED\certificate issued on 31/03/15
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Peter Langley on 17 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Peter Langley on 17 March 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
17 March 2006 | Incorporation (12 pages) |
17 March 2006 | Incorporation (12 pages) |