Ditton
Aylesford
Kent
ME20 6AJ
Director Name | Mrs Gail Godden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ragstone Court Ditton Aylesford Kent ME20 6AJ |
Director Name | Eugene Morris |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Kingfisher Road Larkfield Maidstone Kent ME20 6RQ |
Secretary Name | Mr Michael James Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakview Cottages Upper Green Road Shipbourne Tonbridge Kent TN11 9PQ |
Website | www.dtectafire.co.uk/ |
---|---|
Telephone | 01634 735465 |
Telephone region | Medway |
Registered Address | Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Gail Godden 50.00% Ordinary |
---|---|
1 at £1 | Gregory Stuart Godden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,607 |
Cash | £15,029 |
Current Liabilities | £10,489 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 18 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 2 July 2023 (overdue) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
15 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
6 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
2 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
28 September 2018 | Registered office address changed from The Corner House, 2 High Street Aylesford Kent ME20 7BG to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 28 September 2018 (1 page) |
6 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
24 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
24 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
20 July 2017 | Notification of Gail Godden as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Gregory Stuart Godden as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Gregory Stuart Godden as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Gail Godden as a person with significant control on 6 April 2016 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
17 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
27 July 2016 | Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page) |
29 June 2016 | Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
29 June 2016 | Current accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 July 2015 | Appointment of Mrs Gail Godden as a director on 12 May 2015 (2 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
1 July 2015 | Appointment of Mrs Gail Godden as a director on 12 May 2015 (2 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
12 May 2015 | Company name changed d-tecta fire LIMITED\certificate issued on 12/05/15
|
12 May 2015 | Company name changed d-tecta fire LIMITED\certificate issued on 12/05/15
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 October 2012 | Termination of appointment of Michael Bannister as a secretary (1 page) |
11 October 2012 | Termination of appointment of Michael Bannister as a secretary (1 page) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
23 June 2009 | Appointment terminated director eugene morris (1 page) |
23 June 2009 | Appointment terminated director eugene morris (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 September 2008 | Secretary's change of particulars / michael bannister / 03/09/2008 (1 page) |
3 September 2008 | Secretary's change of particulars / michael bannister / 03/09/2008 (1 page) |
14 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
18 June 2007 | Incorporation (17 pages) |
18 June 2007 | Incorporation (17 pages) |