Meopham
Gravesend
Kent
DA13 0PZ
Director Name | Mr John Henry Rich |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2009(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Pitfield House Meopham Green Meopham Gravesend Kent DA13 0PZ |
Registered Address | Unit 4 Block B Lion Business Park Dering Way Gravesend Kent DA12 2DN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Year | 2014 |
---|---|
Net Worth | £91,861 |
Cash | £92,975 |
Current Liabilities | £17,322 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
8 August 2018 | Delivered on: 8 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
8 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
18 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 August 2018 | Registration of charge 067840430001, created on 8 August 2018 (43 pages) |
11 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 February 2016 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 February 2016 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
10 December 2015 | Director's details changed for Mrs Janice Marie Rich on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr John Henry Rich on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mrs Janice Marie Rich on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr John Henry Rich on 10 December 2015 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 January 2015 | Registered office address changed from 1 Millers Walk Meopham Kent DA13 0BB to Unit 4 Block B Lion Business Park Dering Way Gravesend Kent DA12 2DN on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Registered office address changed from 1 Millers Walk Meopham Kent DA13 0BB to Unit 4 Block B Lion Business Park Dering Way Gravesend Kent DA12 2DN on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Registered office address changed from 1 Millers Walk Meopham Kent DA13 0BB to Unit 4 Block B Lion Business Park Dering Way Gravesend Kent DA12 2DN on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
19 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Registered office address changed from 11 Millers Walk Meopham Kent DA13 0BB United Kingdom on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 11 Millers Walk Meopham Kent DA13 0BB United Kingdom on 13 January 2010 (1 page) |
6 January 2009 | Incorporation (19 pages) |
6 January 2009 | Incorporation (19 pages) |