Northfleet
Gravesend
Kent
DA11 9SN
Director Name | Mr Peter Lethbridge |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit R1 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN |
Director Name | Tara Monaghan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 36 Joyce Green Lane Dartford Kent DA1 5PJ |
Director Name | Thomas Mark Outram |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Joyce Green Lane Dartford Kent DA1 5PJ |
Website | thebottlefactory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0282769 |
Telephone region | Freephone |
Registered Address | Unit R1 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
1 at £1 | Heather Ann Lethbridge 50.00% Ordinary |
---|---|
1 at £1 | Peter Lethbridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,067 |
Cash | £16,196 |
Current Liabilities | £42,406 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
23 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
---|---|
19 October 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
14 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
11 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
17 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
26 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 March 2012 | Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB United Kingdom on 27 March 2012 (1 page) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Termination of appointment of Thomas Outram as a director (2 pages) |
8 April 2011 | Appointment of Peter Lethbridge as a director (3 pages) |
8 April 2011 | Termination of appointment of Tara Monaghan as a director (2 pages) |
8 April 2011 | Appointment of Heather Ann Lethbridge as a director (3 pages) |
8 April 2011 | Termination of appointment of Tara Monaghan as a director (2 pages) |
8 April 2011 | Appointment of Peter Lethbridge as a director (3 pages) |
8 April 2011 | Appointment of Heather Ann Lethbridge as a director (3 pages) |
8 April 2011 | Termination of appointment of Thomas Outram as a director (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
5 February 2010 | Incorporation
|
5 February 2010 | Incorporation
|
5 February 2010 | Incorporation
|