Little Heath
Potters Bar
EN6 1NR
Director Name | Mr Matthew James Walsh |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Swanley Bar Lane Little Heath Herts EN6 1NR |
Director Name | Mr Stephen Bowtell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Contract Cleaner |
Country of Residence | England |
Correspondence Address | 9 Forebury Avenue Sawbridgeworth CM21 9BG |
Website | mandsfibreclean.co.uk |
---|
Registered Address | 82a High Street Potters Bar Hertordshire EN6 5AB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Matthew James Walsh 50.00% Ordinary |
---|---|
1 at £1 | Stephen Bowtell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £792 |
Current Liabilities | £48,659 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 3 days from now) |
22 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
---|---|
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
15 May 2017 | Director's details changed for Mr Matthew James Walsh on 10 April 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 December 2016 | Director's details changed for Stephen Bowtell on 24 November 2016 (2 pages) |
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2010 | Director's details changed for Mr Matthew James Walsh on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Stephen Bowtell on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Matthew James Walsh on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Stephen Bowtell on 1 January 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 January 2009 | Director's change of particulars / stephen bowtell / 12/01/2009 (1 page) |
21 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
29 August 2007 | New director appointed (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
9 May 2007 | Incorporation (19 pages) |