Sittingbourne
Kent
ME10 1EN
Director Name | Mr Richard Matthew Tribe |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 26 Valenciennes Road Sittingbourne Kent ME10 1EN |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £154,233 |
Cash | £117,888 |
Current Liabilities | £28,799 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
3 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 April 2017 | Director's details changed for Jennifer Anne Johnstone on 20 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
28 April 2017 | Director's details changed for Richard Matthew Tribe on 20 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Richard Matthew Tribe on 20 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Jennifer Anne Johnstone on 20 April 2017 (2 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Registered office address changed from 32 Station Road Rainham Kent ME8 7PH to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 32 Station Road Rainham Kent ME8 7PH to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 19 May 2015 (1 page) |
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Registered office address changed from 6 Trinity Road Sheerness Kent ME12 2PJ England on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Registered office address changed from 6 Trinity Road Sheerness Kent ME12 2PJ England on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Director's details changed for Jennifer Anne Johnstone on 1 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Richard Matthew Tribe on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jennifer Anne Johnstone on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jennifer Anne Johnstone on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Richard Matthew Tribe on 1 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Richard Matthew Tribe on 1 March 2010 (2 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
3 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
3 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
21 April 2009 | Incorporation (18 pages) |
21 April 2009 | Incorporation (18 pages) |