Gravesend
Kent
DA12 5HQ
Secretary Name | Beverley Barrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | 17 Sun Lane Gravesend Kent DA12 5HQ |
Director Name | Mr Gary Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Building & Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Grove Gravesend Kent DA12 1LL |
Director Name | Mr Simon Barrow |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Mulberry Court Bourne Industrial Park, Bourne Road, Dartford Kent DA1 4BF |
Director Name | Mr Gary Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Dean 6 Spring Grove Gravesend Kent DA12 1LL |
Secretary Name | Mr Stephen Fredrick Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sun Lane Gravesend Kent DA12 5HQ |
Website | pritchard.uk.com |
---|
Registered Address | Unit 6, Mulberry Court Bourne Industrial Park, Bourne Road, Dartford Kent DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
25 at £1 | Beverley Barrow 21.74% Ordinary |
---|---|
25 at £1 | Gary Pritchard 21.74% Ordinary |
25 at £1 | Stephen Frederick Barrow 21.74% Ordinary |
25 at £1 | Wendy Pritchard 21.74% Ordinary |
15 at £1 | Gary Pritchard 13.04% B Non Voting |
Year | 2014 |
---|---|
Net Worth | £76,261 |
Cash | £61,215 |
Current Liabilities | £745,358 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
12 June 2013 | Delivered on: 14 June 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
19 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
10 January 2020 | Amended total exemption full accounts made up to 31 December 2018 (6 pages) |
5 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
21 November 2016 | Appointment of Mr Simon Barrow as a director on 31 July 2016 (2 pages) |
21 November 2016 | Appointment of Mr Simon Barrow as a director on 31 July 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
8 October 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
14 June 2013 | Registration of charge 063918670001 (24 pages) |
14 June 2013 | Registration of charge 063918670001 (24 pages) |
2 May 2013 | Appointment of Mr Gary Pritchard as a director (2 pages) |
2 May 2013 | Appointment of Mr Gary Pritchard as a director (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
8 January 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
29 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (1 page) |
8 October 2007 | Incorporation (13 pages) |
8 October 2007 | Incorporation (13 pages) |