Bexleyheath
DA7 5PS
Director Name | Mr Simon Lee Rhodes |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Worrall Drive Wouldham Rochester ME1 3GE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Christopher Andrew Rhodes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(9 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 07 May 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Yew Tree Close Aylesford ME20 7RJ |
Website | deptfordsheetmetal.com |
---|---|
Email address | [email protected] |
Telephone | 020 86946222 |
Telephone region | London |
Registered Address | Unit 4 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
1 at £1 | Lee Rhodes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£208,486 |
Cash | £266 |
Current Liabilities | £362,232 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
3 April 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
3 April 2024 | Director's details changed for Mr Simon Lee Rhodes on 1 January 2024 (2 pages) |
3 April 2024 | Director's details changed for Mr Lee Richard Rhodes on 1 January 2024 (2 pages) |
6 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
17 April 2023 | Confirmation statement made on 16 March 2023 with updates (5 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 July 2020 | Notification of Simon Lee Rhodes as a person with significant control on 30 June 2020 (2 pages) |
13 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
13 July 2020 | Cessation of Lee Richard Rhodes as a person with significant control on 30 June 2020 (1 page) |
13 July 2020 | Change of details for Mr Simon Lee Rhodes as a person with significant control on 30 June 2020 (2 pages) |
12 May 2020 | Termination of appointment of Christopher Andrew Rhodes as a director on 7 May 2020 (1 page) |
24 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mr Christopher Andrew Rhodes as a director on 2 March 2020 (2 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 November 2019 | Appointment of Mr Simon Lee Rhodes as a director on 8 November 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Registered office address changed from 88 Edward Street London SE14 6DX to Unit 4 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Registered office address changed from 88 Edward Street London SE14 6DX to Unit 4 Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
20 April 2010 | Appointment of Lee Richard Rhodes as a director (3 pages) |
20 April 2010 | Appointment of Lee Richard Rhodes as a director (3 pages) |
17 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 March 2010 | Incorporation (22 pages) |
16 March 2010 | Incorporation (22 pages) |