Ickenham
Uxbridge
Middlesex
UB10 8NR
Director Name | Mr John Kevin Michael Kane |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 101 Manor Way Ruislip HA4 8HW |
Director Name | John Allan Stott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House 7-9 The Oaks Ruislip Middlesex HA4 7LF |
Secretary Name | Roger William Sutton |
---|---|
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 High Street Teddington Middlesex TW11 8HG |
Director Name | Mr Nicholas Graham Green |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 March 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 83 Berkeley Avenue Chesham Buckinghamshire HP5 2RP |
Website | stottcarpentry.co.uk |
---|---|
Telephone | 01895 435551 |
Telephone region | Uxbridge |
Registered Address | 101 Manor Way Ruislip HA4 8HW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | J.a. Stott (Carpentry) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £25,055 |
Net Worth | £1,556,734 |
Cash | £138,045 |
Current Liabilities | £3,153,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
18 December 2023 | Accounts for a small company made up to 31 March 2023 (18 pages) |
---|---|
27 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (20 pages) |
8 December 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
11 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
2 December 2020 | Appointment of Mr John Kevin Michael Kane as a director on 1 December 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
31 July 2019 | Registered office address changed from Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF to 101 Manor Way Ruislip HA4 8HW on 31 July 2019 (1 page) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
15 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Nicholas Graham Green as a director on 29 March 2018 (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
15 September 2017 | Director's details changed for Mr Michael Joseph Tierney on 21 August 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Michael Joseph Tierney on 21 August 2017 (2 pages) |
25 August 2017 | Cessation of John Allan Stott as a person with significant control on 21 August 2017 (1 page) |
25 August 2017 | Termination of appointment of John Allan Stott as a director on 21 August 2017 (1 page) |
25 August 2017 | Termination of appointment of John Allan Stott as a director on 21 August 2017 (1 page) |
25 August 2017 | Cessation of John Allan Stott as a person with significant control on 21 August 2017 (1 page) |
25 August 2017 | Notification of J.A. Stott (Carpentry) Limited as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Notification of J.A. Stott (Carpentry) Limited as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Registered office address changed from Fleet Place House Fleet Place London EC4M 7RF to Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF on 17 May 2017 (2 pages) |
17 May 2017 | Registered office address changed from Fleet Place House Fleet Place London EC4M 7RF to Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF on 17 May 2017 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
17 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
22 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
22 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
8 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
8 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
30 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
1 April 2014 | Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Roger Sutton as a secretary (1 page) |
1 April 2014 | Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Roger Sutton as a secretary (1 page) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
27 June 2013 | Full accounts made up to 31 July 2012 (11 pages) |
27 June 2013 | Full accounts made up to 31 July 2012 (11 pages) |
19 February 2013 | Amended accounts made up to 30 November 2010 (11 pages) |
19 February 2013 | Amended accounts made up to 30 November 2010 (11 pages) |
19 February 2013 | Amended accounts made up to 31 July 2011 (11 pages) |
19 February 2013 | Amended accounts made up to 31 July 2011 (11 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
12 January 2012 | Appointment of Michael Joseph Tierney as a director (2 pages) |
12 January 2012 | Appointment of Michael Joseph Tierney as a director (2 pages) |
12 January 2012 | Appointment of Nicholas Graham Green as a director (2 pages) |
12 January 2012 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
12 January 2012 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page) |
12 January 2012 | Appointment of Nicholas Graham Green as a director (2 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
3 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Incorporation (34 pages) |
2 November 2009 | Incorporation (34 pages) |