Headley
Epsom
Surrey
KT18 6JX
Director Name | Mr Ronald Kirkby |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Philip John Kirkby |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Philip John Kirkby |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,538 |
Cash | £37,893 |
Current Liabilities | £171,414 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
3 October 2008 | Delivered on: 8 October 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
20 March 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
13 October 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with updates (6 pages) |
25 January 2022 | Director's details changed for Mr Ronald Kirkby on 25 January 2022 (2 pages) |
25 January 2022 | Change of details for Mr Ronald Kirkby as a person with significant control on 25 January 2022 (2 pages) |
25 January 2022 | Director's details changed for Philip John Kirkby on 25 January 2022 (2 pages) |
25 January 2022 | Director's details changed for Mrs Carol Kirkby on 25 January 2022 (2 pages) |
25 January 2022 | Secretary's details changed for Philip John Kirkby on 25 January 2022 (1 page) |
25 January 2022 | Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 25 January 2022 (1 page) |
25 January 2022 | Change of details for Mrs Carol Kirkby as a person with significant control on 25 January 2022 (2 pages) |
25 January 2022 | Change of details for Mr Philip John Kirkby as a person with significant control on 25 January 2022 (2 pages) |
5 October 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
1 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
1 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
1 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
1 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
1 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
1 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
1 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
1 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
1 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
1 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
22 March 2021 | Director's details changed for Philip John Kirkby on 19 March 2021 (2 pages) |
22 March 2021 | Change of details for Mr Philip John Kirkby as a person with significant control on 19 March 2021 (2 pages) |
22 March 2021 | Director's details changed for Philip John Kirkby on 19 March 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
28 September 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
17 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (8 pages) |
30 March 2017 | Director's details changed for Carol Kirkby on 18 March 2017 (2 pages) |
30 March 2017 | Secretary's details changed for Philip John Kirkby on 18 March 2017 (1 page) |
30 March 2017 | Director's details changed for Ronald Kirkby on 18 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Philip John Kirkby on 18 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Ronald Kirkby on 18 March 2017 (2 pages) |
30 March 2017 | Secretary's details changed for Philip John Kirkby on 18 March 2017 (1 page) |
30 March 2017 | Director's details changed for Carol Kirkby on 18 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Philip John Kirkby on 18 March 2017 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Ad 01/05/07--------- £ si 400@1=400 £ ic 522/922 (2 pages) |
18 December 2007 | Ad 01/05/07--------- £ si 400@1=400 £ ic 522/922 (2 pages) |
18 December 2007 | Nc inc already adjusted 01/05/07 (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Nc inc already adjusted 01/05/07 (1 page) |
1 December 2007 | Ad 01/05/07--------- £ si 220@1=220 £ ic 302/522 (2 pages) |
1 December 2007 | Ad 01/05/07--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
1 December 2007 | Ad 01/05/07--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
1 December 2007 | Ad 01/05/07--------- £ si 220@1=220 £ ic 302/522 (2 pages) |
6 November 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
6 November 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
5 October 2007 | Company name changed b & k electrical (uk) LIMITED\certificate issued on 05/10/07 (2 pages) |
5 October 2007 | Company name changed b & k electrical (uk) LIMITED\certificate issued on 05/10/07 (2 pages) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
5 September 2007 | Company name changed construction 2012 LIMITED\certificate issued on 05/09/07 (2 pages) |
5 September 2007 | Company name changed construction 2012 LIMITED\certificate issued on 05/09/07 (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
19 March 2007 | Incorporation (18 pages) |
19 March 2007 | Incorporation (18 pages) |