Swanley
Kent
BR8 7RZ
Director Name | Mr Paul Steven Lilly |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2010(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hambrook Road Snodland Kent ME6 5SQ |
Director Name | Mrs Mary Tebbutt |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(4 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lower Road Swanley Kent BR8 7RZ |
Director Name | Ms Sarah Anne Lilly |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(4 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Daniel Frank Tebbutt 40.85% Ordinary |
---|---|
500 at £1 | Paul Steven Lilly 40.85% Ordinary |
220 at £1 | Amethyst 73 LTD A/c Orbs 17.97% Preference |
1 at £1 | Daniel Frank Tebbutt 0.08% Ordinary B |
1 at £1 | Mary Tebbutt 0.08% Ordinary C |
1 at £1 | Paul Steven Lilly 0.08% Ordinary A |
1 at £1 | Sarah Rudduck 0.08% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £71,568 |
Cash | £41,313 |
Current Liabilities | £109,823 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 5 March 2021 (overdue) |
30 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
29 January 2020 | Confirmation statement made on 22 January 2020 with updates (7 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2019 | Confirmation statement made on 22 January 2019 with updates (7 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 February 2018 | Confirmation statement made on 22 January 2018 with updates (7 pages) |
6 February 2018 | Notification of Daniel Frank Tebbutt as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Notification of Paul Steven Lilly as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Director's details changed for Ms Sarah Rudduck on 2 February 2018 (2 pages) |
2 February 2018 | Director's details changed for Mr Paul Steven Lilly on 2 February 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 April 2017 | Confirmation statement made on 22 January 2017 with updates (9 pages) |
3 April 2017 | Confirmation statement made on 22 January 2017 with updates (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 July 2016 | Director's details changed for Mr Daniel Frank Tebbutt on 29 March 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Daniel Frank Tebbutt on 29 March 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Mary Tebbutt on 29 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Mary Tebbutt on 29 June 2016 (2 pages) |
24 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Registered office address changed from 49 Willow Road Willow Road Dartford DA1 2QQ England to Adams & Moore House Instone Road Dartford DA1 2AG on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 49 Willow Road Willow Road Dartford DA1 2QQ England to Adams & Moore House Instone Road Dartford DA1 2AG on 18 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 49 Willow Road Willow Road Dartford DA1 2QQ on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 49 Willow Road Willow Road Dartford DA1 2QQ on 15 August 2014 (1 page) |
14 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page) |
25 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
8 April 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
8 April 2014 | Appointment of Ms Sarah Rudduck as a director (2 pages) |
8 April 2014 | Appointment of Ms Sarah Rudduck as a director (2 pages) |
8 April 2014 | Appointment of Mrs Mary Tebbutt as a director (2 pages) |
8 April 2014 | Appointment of Mrs Mary Tebbutt as a director (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (5 pages) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
22 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Memorandum and Articles of Association (22 pages) |
29 November 2012 | Memorandum and Articles of Association (22 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
4 April 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
4 April 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
4 April 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 10 March 2012
|
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Registered office address changed from 19 Lamplighters Close Dartford Kent DA1 1TB United Kingdom on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from 19 Lamplighters Close Dartford Kent DA1 1TB United Kingdom on 21 February 2011 (2 pages) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|