Dolphin Way
Purfleet
Essex
RM19 1NR
Director Name | Andrew Luton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Northwood Road Whitstable Kent CT5 2EX |
Director Name | John Charles Miller |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Mill Cottage Chapmans Town Road Rushlake Green Heathfield East Sussex TN21 8NT |
Director Name | Peter Walter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Farlaine Road Eastbourne East Sussex BN21 1XF |
Secretary Name | Peter Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Farlaine Road Eastbourne East Sussex BN21 1XF |
Website | ritelift.co.uk |
---|---|
Telephone | 03454084922 |
Telephone region | Unknown |
Registered Address | 2 Dolphin Point Dolphin Way Purfleet Essex RM19 1NR |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£137,283 |
Cash | £2,594 |
Current Liabilities | £316,519 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
29 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 September 2014 | Registered office address changed from 669 Woolwich Road Charlton London SE7 8LH to Unit 1 Burgess Business Park Crabtree Manorway South Belverdere DA17 6AB on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 669 Woolwich Road Charlton London SE7 8LH to Unit 1 Burgess Business Park Crabtree Manorway South Belverdere DA17 6AB on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Daniel Paul Lilley on 18 August 2014 (2 pages) |
12 September 2014 | Director's details changed for Daniel Paul Lilley on 18 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Director's details changed for Daniel Paul Lilley on 18 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Daniel Paul Lilley on 18 October 2012 (2 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Director's details changed for Daniel Paul Lilley on 20 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Daniel Paul Lilley on 20 August 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Registered office address changed from 7 Diplocks Way Hailsham East Sussex BN27 3JF on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 7 Diplocks Way Hailsham East Sussex BN27 3JF on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 7 Diplocks Way Hailsham East Sussex BN27 3JF on 2 March 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 November 2009 | Termination of appointment of John Miller as a director (2 pages) |
2 November 2009 | Termination of appointment of Peter Walter as a secretary (2 pages) |
2 November 2009 | Termination of appointment of Peter Walter as a secretary (2 pages) |
2 November 2009 | Termination of appointment of John Miller as a director (2 pages) |
2 November 2009 | Termination of appointment of Peter Walter as a director (2 pages) |
2 November 2009 | Termination of appointment of Peter Walter as a director (2 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 October 2008 | Capitals not rolled up (3 pages) |
3 October 2008 | Capitals not rolled up (3 pages) |
17 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Appointment terminated director andrew luton (1 page) |
14 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
14 April 2008 | Appointment terminated director andrew luton (1 page) |
10 September 2007 | Ad 01/08/07--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
10 September 2007 | Ad 01/08/07--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
1 August 2007 | Incorporation (33 pages) |
1 August 2007 | Incorporation (33 pages) |