Leatherhead
Surrey
KT22 7NL
Director Name | Mr Michael Owen Daly |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Current |
Appointed | 08 March 2021(11 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Stephen George Lloyd |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Martin Nelhams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr James Arthur Barrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Martin Nelhams |
---|---|
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Colin Such |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2013) |
Role | Director Accounting |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Siva Nadesan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 02 January 2020(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Website | halliburton.com |
---|
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200 at £1 | Bitc (Us) Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 3 weeks from now) |
14 November 2023 | Second filing of Confirmation Statement dated 10 August 2023 (3 pages) |
---|---|
8 November 2023 | Full accounts made up to 31 December 2022 (22 pages) |
13 September 2023 | Statement of capital on 13 September 2023
|
13 September 2023 | Solvency Statement dated 07/09/23 (1 page) |
13 September 2023 | Resolutions
|
13 September 2023 | Statement by Directors (1 page) |
12 September 2023 | Statement of capital following an allotment of shares on 7 September 2023
|
10 August 2023 | Confirmation statement made on 10 August 2023 with updates
|
25 July 2023 | Statement of capital following an allotment of shares on 23 December 2021
|
4 April 2023 | Confirmation statement made on 10 February 2023 with updates (5 pages) |
10 January 2023 | Termination of appointment of Adam Miles Kramer as a secretary on 2 January 2023 (1 page) |
10 January 2023 | Appointment of Mrs. Sonia Galindo as a secretary on 2 January 2023 (2 pages) |
8 January 2023 | Full accounts made up to 31 December 2021 (21 pages) |
24 March 2022 | Statement of capital on 24 March 2022
|
24 March 2022 | Statement by Directors (1 page) |
24 March 2022 | Resolutions
|
24 March 2022 | Solvency Statement dated 23/03/22 (1 page) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
15 April 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page) |
13 April 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 8 March 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 August 2020 | Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page) |
14 August 2020 | Appointment of Mr. Michael Owen Daly as a director on 31 July 2020 (2 pages) |
23 April 2020 | Appointment of Mr. Stuart John Baxter Bradie as a director on 22 April 2020 (2 pages) |
13 January 2020 | Termination of appointment of Martin Nelhams as a director on 2 January 2020 (1 page) |
9 January 2020 | Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 July 2019 | Notification of Kbr, Inc. as a person with significant control on 11 July 2019 (2 pages) |
11 July 2019 | Cessation of Bitc (Us) Llc as a person with significant control on 11 July 2019 (1 page) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 April 2016 | Termination of appointment of Siva Nadesan as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Siva Nadesan as a director on 8 April 2016 (1 page) |
30 October 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
26 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 November 2013 | Annual return made up to 26 October 2013 Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 Statement of capital on 2013-11-22
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 May 2013 | Termination of appointment of Colin Such as a director (2 pages) |
14 May 2013 | Termination of appointment of Colin Such as a director (2 pages) |
14 May 2013 | Appointment of Mr Siva Nadesan as a director (3 pages) |
14 May 2013 | Appointment of Mr Siva Nadesan as a director (3 pages) |
30 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (15 pages) |
30 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (15 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (15 pages) |
29 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (15 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 May 2011 | Appointment of Mr Colin Such as a director (3 pages) |
13 May 2011 | Appointment of Mr Colin Such as a director (3 pages) |
13 May 2011 | Termination of appointment of Stephen Lloyd as a director (2 pages) |
13 May 2011 | Termination of appointment of Stephen Lloyd as a director (2 pages) |
30 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (15 pages) |
30 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (15 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
27 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
27 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
26 October 2009 | Incorporation (20 pages) |
26 October 2009 | Incorporation (20 pages) |