Bromley
Kent
BR2 7PS
Director Name | Mr Shawn Hancock |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2007(same day as company formation) |
Role | Garage Door Fitter |
Country of Residence | England |
Correspondence Address | 2 Pembury Close Bromley Kent BR2 7PS |
Secretary Name | Mrs Melanie Ann Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2007(same day as company formation) |
Role | Garage Door Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pembury Close Bromley Kent BR2 7PS |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | completegaragedoors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31211050 |
Telephone region | London |
Registered Address | 41 High Street Green Street Green Orpington Kent BR6 6BG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Melanie Ann Edwards 50.00% Ordinary |
---|---|
1 at £1 | Shawn Hancock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229 |
Cash | £16,435 |
Current Liabilities | £28,632 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
15 January 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
22 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
15 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 July 2017 (11 pages) |
16 October 2017 | Micro company accounts made up to 31 July 2017 (11 pages) |
31 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
13 April 2014 | Registered office address changed from 114 Cloonmore Avenue Orpington Kent BR6 9LW on 13 April 2014 (1 page) |
13 April 2014 | Registered office address changed from 114 Cloonmore Avenue Orpington Kent BR6 9LW on 13 April 2014 (1 page) |
11 December 2013 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
11 December 2013 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mrs Melanie Ann Hancock on 9 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Melanie Ann Hancock on 9 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Shawn Hancock on 9 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Shawn Hancock on 9 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Shawn Hancock on 9 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Melanie Ann Hancock on 9 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
18 November 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
11 December 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
11 December 2008 | Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page) |
11 December 2008 | Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from unit 4, holmshaw farm layhams road keston kent BR2 6AR (1 page) |
24 November 2008 | Director and secretary's change of particulars / melanie hancock / 21/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from unit 4, holmshaw farm layhams road keston kent BR2 6AR (1 page) |
24 November 2008 | Director and secretary's change of particulars / melanie hancock / 21/11/2008 (1 page) |
21 November 2008 | Director and secretary's change of particulars / melanie edwards / 21/11/2008 (1 page) |
21 November 2008 | Director and secretary's change of particulars / melanie edwards / 21/11/2008 (1 page) |
27 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
8 June 2007 | Ad 28/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2007 | Ad 28/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
9 May 2007 | Incorporation (15 pages) |
9 May 2007 | Incorporation (15 pages) |