44-46 Terace Road
Walton On Thames
Surrey
KT12 2SD
Secretary Name | Mr Alan Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Enterprise House 44-46 Terace Road Walton On Thames Surrey KT12 2SD |
Director Name | Mr Andrew Berry |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Sycamores Enniscraven St Dennis St Austell Cornwall |
Director Name | Mr Daniel Robert Davis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(11 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Fire Technician |
Country of Residence | England |
Correspondence Address | Unit 16 Enterprise House 44-46 Terrace Road Walton-On-Thames KT12 2SD |
Director Name | Mr Alan Price |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Unit 4 Old Sawmills Ind Estate Broughton Gifford Melksham Wiltshire SN12 8PY |
Director Name | Mr Thomas William Law |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Edgemount Killingworth Newcastle Upon Tyne NE12 6GQ |
Telephone | 01932 252306 |
---|---|
Telephone region | Weybridge |
Registered Address | Unit 16 Enterprise House 44-46 Terrace Road Walton-On-Thames KT12 2SD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36,032 |
Cash | £42,040 |
Current Liabilities | £6,721 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
30 July 2020 | Notification of Daniel Robert Davis as a person with significant control on 30 July 2020 (2 pages) |
---|---|
18 May 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
27 April 2020 | Termination of appointment of Thomas William Law as a director on 15 April 2020 (1 page) |
27 April 2020 | Appointment of Mr Daniel Robert Davis as a director on 15 April 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
30 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
10 January 2018 | Registered office address changed from Unit 19 Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD England to Unit 19 Enterprise House 44-46 Terrace Road Walton-on-Thames KT12 2SD on 10 January 2018 (1 page) |
10 January 2018 | Appointment of Mr Andrew Berry as a director on 1 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from Unit 19 Terrace Road Walton-on-Thames Surrey KT12 2SD to Unit 19 Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 10 January 2018 (1 page) |
10 January 2018 | Appointment of Mr Andrew Berry as a director on 1 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from Unit 19 Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD England to Unit 19 Enterprise House 44-46 Terrace Road Walton-on-Thames KT12 2SD on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from Unit 19 Terrace Road Walton-on-Thames Surrey KT12 2SD to Unit 19 Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 10 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Alan Price as a director on 1 January 2017 (1 page) |
8 January 2018 | Termination of appointment of Alan Price as a director on 1 January 2017 (1 page) |
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
27 January 2016 | Annual return made up to 23 January 2016 no member list (5 pages) |
27 January 2016 | Annual return made up to 23 January 2016 no member list (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 February 2015 | Annual return made up to 23 January 2015 no member list (5 pages) |
6 February 2015 | Annual return made up to 23 January 2015 no member list (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 February 2014 | Annual return made up to 23 January 2014 no member list (5 pages) |
7 February 2014 | Annual return made up to 23 January 2014 no member list (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 January 2013 | Annual return made up to 23 January 2013 no member list (5 pages) |
31 January 2013 | Annual return made up to 23 January 2013 no member list (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
15 February 2012 | Annual return made up to 23 January 2012 no member list (5 pages) |
15 February 2012 | Annual return made up to 23 January 2012 no member list (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
12 May 2011 | Registered office address changed from Unit 9 Enterprise House 44-46 Terrace Road Walton on Thames Surrey KT12 2SD United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Unit 9 Enterprise House 44-46 Terrace Road Walton on Thames Surrey KT12 2SD United Kingdom on 12 May 2011 (1 page) |
24 February 2011 | Annual return made up to 23 January 2011 no member list (5 pages) |
24 February 2011 | Annual return made up to 23 January 2011 no member list (5 pages) |
16 August 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
16 August 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
26 January 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
26 January 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
25 January 2010 | Director's details changed for Mr Alan Palmer on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Tom Law on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Alan Palmer on 25 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Alan Palmer on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Alan Price on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Tom Law on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Alan Palmer on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Alan Price on 25 January 2010 (2 pages) |
23 January 2009 | Incorporation (17 pages) |
23 January 2009 | Incorporation (17 pages) |