Wyton
Huntingdon
Cambridgeshire
PE28 2AJ
Director Name | Mr Michael John Tooke |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2012(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Energy Consultant |
Country of Residence | U K |
Correspondence Address | 22 Ware Lane Wyton Huntingdon Cambridgeshire PE28 2AJ |
Director Name | Mr Miles Vasey Thomas |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Office Farm Blyth Hill Letheringham Woodbridge IP13 7RA |
Director Name | Mr Geoffrey Howard Jackson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mill Court Ashford Kent TN24 8DP |
Registered Address | Shipleys Llp 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Geoffrey Howard Jackson 51.00% Ordinary |
---|---|
49 at £1 | Michael John Tooke 49.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
27 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 December 2020 | Change of details for Mr Geoffrey Howard Jackson as a person with significant control on 12 May 2020 (2 pages) |
8 December 2020 | Appointment of Mr Miles Vasey Thomas as a director on 12 May 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
8 March 2018 | Change of details for Mr Michael John Tooke as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 August 2017 | Second filing of Confirmation Statement dated 30/03/2017 (7 pages) |
30 August 2017 | Second filing of Confirmation Statement dated 30/03/2017 (7 pages) |
8 June 2017 | Second filing of Confirmation Statement dated 30/03/2017 (4 pages) |
8 June 2017 | Second filing of Confirmation Statement dated 30/03/2017 (4 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates
|
12 April 2017 | Confirmation statement made on 30 March 2017 with updates
|
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr Geoffrey Howard Jackson on 26 June 2015 (2 pages) |
31 March 2016 | Director's details changed for Mr Geoffrey Howard Jackson on 26 June 2015 (2 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 June 2012 | Appointment of Mr Michael John Tooke as a director (2 pages) |
7 June 2012 | Appointment of Mr Michael John Tooke as a director (2 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2010 | Incorporation (35 pages) |
30 March 2010 | Incorporation (35 pages) |