Burgh Heath
Tadworth
Surrey
KT20 6DB
Director Name | Mr James Michael Turner |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB |
Secretary Name | Mr Daniel Joseph Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Upper Park Road Camberley Surrey GU15 2EF |
Director Name | Mrs Angela Carol Turner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Upper Park Road Camberley Surrey GU15 2EF |
Director Name | Energize Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Secretary Name | Eukadia International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2015) |
Correspondence Address | 3 Wilmot Way Camberley Surrey GU15 1JA |
Registered Address | 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Pamela Jean Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,260 |
Cash | £25,818 |
Current Liabilities | £77,302 |
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 | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
1 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
1 February 2016 | Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 1 February 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
3 February 2015 | Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Angela Carol Turner as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Angela Carol Turner as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Angela Carol Turner as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages) |
23 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Appointment of Mrs Angela Carol Turner as a director (2 pages) |
21 January 2013 | Appointment of Eukadia International Ltd as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Daniel Dawson as a secretary (1 page) |
21 January 2013 | Appointment of Mrs Angela Carol Turner as a director (2 pages) |
21 January 2013 | Termination of appointment of Daniel Dawson as a secretary (1 page) |
21 January 2013 | Appointment of Eukadia International Ltd as a secretary (2 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Director's details changed for Pamela Jean Dawson on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Pamela Jean Dawson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Pamela Jean Dawson on 3 March 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 April 2009 | Capitals not rolled up (2 pages) |
9 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
9 April 2009 | Capitals not rolled up (2 pages) |
21 December 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
21 December 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
10 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 49 king street manchester M2 7AY (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 49 king street manchester M2 7AY (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
26 February 2007 | Incorporation (12 pages) |
26 February 2007 | Incorporation (12 pages) |