Weston Road
Stevenage
Hertfordshire
SG1 4XS
Director Name | Mr Randall Hurley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2015(7 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rooks Nest Barns Weston Road Stevenage Hertfordshire SG1 4XS |
Director Name | Ms Louise Katherine Hurley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Cranborne Industrial Est Cranborne Road Potters Bar EN6 3JN |
Director Name | Mrs Emma Marie Linden |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Cranborne Industrial Est Cranborne Road Potters Bar EN6 3JN |
Director Name | Mr Simon Hurley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2015) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 1 Rooks Nest Barns Stevenage Herts SG1 4XS |
Director Name | Mrs Emma Linden |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Rooks Nest Barns Stevenage Herts SG1 4XS |
Secretary Name | Mrs Emma Linden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Rooks Nest Barns Stevenage Herts SG1 4XS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 24 Cranborne Industrial Est Cranborne Road Potters Bar EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Emma Hurley 50.00% Ordinary |
---|---|
50 at £1 | Simon Hurley 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
23 March 2023 | Unaudited abridged accounts made up to 31 August 2022 (11 pages) |
---|---|
12 December 2022 | Change of details for Mr Simon Hurley as a person with significant control on 30 September 2021 (2 pages) |
12 December 2022 | Change of details for Mrs Emma Linden as a person with significant control on 6 April 2016 (2 pages) |
12 December 2022 | Change of details for Ms Elizabeth Hurley as a person with significant control on 6 April 2016 (2 pages) |
21 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
25 April 2022 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
18 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
24 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
14 February 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
5 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
23 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
23 November 2018 | Registered office address changed from 72 Fielding Road Chiswick London W4 1DB to Unit 24 Cranborne Industrial Est Cranborne Road Potters Bar EN6 3JN on 23 November 2018 (1 page) |
11 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (3 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
4 April 2017 | Appointment of Mrs Emma Marie Linden as a director on 22 March 2017 (2 pages) |
4 April 2017 | Appointment of Miss Louise Katherine Hurley as a director on 22 March 2017 (2 pages) |
4 April 2017 | Appointment of Mrs Emma Marie Linden as a director on 22 March 2017 (2 pages) |
4 April 2017 | Appointment of Miss Louise Katherine Hurley as a director on 22 March 2017 (2 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 19 August 2016 with updates (11 pages) |
17 October 2016 | Confirmation statement made on 19 August 2016 with updates (11 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 November 2015 | Termination of appointment of Simon Hurley as a director on 1 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Emma Linden as a secretary on 1 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Emma Linden as a director on 1 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Simon Hurley as a director on 1 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Emma Linden as a director on 1 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Emma Linden as a director on 1 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Simon Hurley as a director on 1 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Emma Linden as a secretary on 1 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Emma Linden as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Randall Hurley as a director on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Ann Hurley as a director on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Ann Hurley as a director on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Randall Hurley as a director on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Randall Hurley as a director on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Ann Hurley as a director on 1 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
9 July 2015 | Company name changed kriptone LIMITED\certificate issued on 09/07/15
|
9 July 2015 | Company name changed kriptone LIMITED\certificate issued on 09/07/15
|
23 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 April 2015 | Director's details changed for Emma Hurley on 22 August 2011 (2 pages) |
16 April 2015 | Secretary's details changed for Emma Hurley on 22 August 2011 (1 page) |
16 April 2015 | Director's details changed for Emma Hurley on 22 August 2011 (2 pages) |
16 April 2015 | Secretary's details changed for Emma Hurley on 22 August 2011 (1 page) |
22 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
12 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 October 2012 | Director's details changed for Emma Hurley on 22 August 2011 (2 pages) |
2 October 2012 | Director's details changed for Simon Hurley on 22 August 2011 (2 pages) |
2 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Director's details changed for Simon Hurley on 22 August 2011 (2 pages) |
2 October 2012 | Director's details changed for Emma Hurley on 22 August 2011 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (14 pages) |
19 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (14 pages) |
6 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (11 pages) |
6 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (11 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
21 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (5 pages) |
21 November 2008 | Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 November 2008 | Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 October 2008 | Director and secretary appointed emma hurley (2 pages) |
16 October 2008 | Director appointed simon hurley (2 pages) |
16 October 2008 | Director appointed simon hurley (2 pages) |
16 October 2008 | Director and secretary appointed emma hurley (2 pages) |
8 September 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
8 September 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
8 September 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
8 September 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 6-8 underwood street london N1 7JQ (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 6-8 underwood street london N1 7JQ (1 page) |
19 August 2008 | Incorporation (19 pages) |
19 August 2008 | Incorporation (19 pages) |