Shrewsbury
Shropshire
SY4 2EQ
Wales
Secretary Name | Mr Errol James Slater |
---|---|
Status | Current |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Broadlands Buildings Bank Baschurch Shrewsbury Shropshire SY4 2EQ Wales |
Director Name | Mr Garry James Slater |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadlands Buildings Bank Baschurch Shrewsbury Shropshire SY4 2EQ Wales |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Errol James Slater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,713 |
Cash | £223,161 |
Current Liabilities | £117,126 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
28 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
16 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
16 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
18 April 2017 | Registered office address changed from The Broadlands Buildings Bank Baschurch Shrewsbury Shropshire SY4 2EQ to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 18 April 2017 (2 pages) |
18 April 2017 | Registered office address changed from The Broadlands Buildings Bank Baschurch Shrewsbury Shropshire SY4 2EQ to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 18 April 2017 (2 pages) |
9 January 2017 | Termination of appointment of Garry James Slater as a director on 1 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Garry James Slater as a director on 1 January 2017 (1 page) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Director's details changed for Mr Garry James Slater on 21 November 2012 (2 pages) |
12 April 2013 | Director's details changed for Mr Errol James Slater on 21 November 2012 (2 pages) |
12 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Director's details changed for Mr Garry James Slater on 21 November 2012 (2 pages) |
12 April 2013 | Director's details changed for Mr Errol James Slater on 21 November 2012 (2 pages) |
12 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Secretary's details changed for Mr Errol James Slater on 21 November 2012 (2 pages) |
12 April 2013 | Secretary's details changed for Mr Errol James Slater on 21 November 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Registered office address changed from 22 Coly Anchor Kinnerley Oswestry Shropshire SY10 8BY United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 22 Coly Anchor Kinnerley Oswestry Shropshire SY10 8BY United Kingdom on 21 November 2012 (1 page) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Secretary's details changed for Mr Errol James Slater on 12 March 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Mr Errol James Slater on 12 March 2012 (2 pages) |
3 April 2012 | Registered office address changed from Whittingham Riddell Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 3 April 2012 (1 page) |
3 April 2012 | Director's details changed for Mr Errol James Slater on 12 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Errol James Slater on 12 March 2012 (2 pages) |
3 April 2012 | Registered office address changed from Whittingham Riddell Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Whittingham Riddell Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 3 April 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Appointment of Garry James Slater as a director (3 pages) |
19 May 2010 | Appointment of Garry James Slater as a director (3 pages) |
12 March 2010 | Incorporation (23 pages) |
12 March 2010 | Incorporation (23 pages) |