Beechenlea Lane
Swanley
Kent
BR8 8DP
Director Name | Mr Spencer Tomas Peter Goode |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Hemvist Beechenlea Lane Swanley Kent BR8 8DP |
Director Name | Mr Matthew Peter Heath |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 76 Fleet Road Dartford Kent DA2 6JF |
Director Name | Mrs Geraldine Ann Goode |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2016(8 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hemvist Beechenlea Lane Swanley Kent BR8 8DP |
Registered Address | Hemvist Beechenlea Lane Swanley Kent BR8 8DP |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
45 at £1 | Matthew Peter Heath 45.00% Ordinary |
---|---|
45 at £1 | Mr Spencer Tomas Peter Goode 45.00% Ordinary |
10 at £1 | Mr Brian Peter Goode 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,353 |
Cash | £6,318 |
Current Liabilities | £13,594 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
---|---|
16 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
23 September 2016 | Appointment of Mrs Geraldine Ann Goode as a director on 14 September 2016 (2 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 October 2010 | Director's details changed for Mr Brian Peter Goode on 12 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Mr Spencer Tomas Peter Goode on 12 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Matthew Peter Heath on 12 September 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
16 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 September 2008 | Incorporation (18 pages) |