Headley
Epsom
Surrey
KT18 6JX
Director Name | Mr John Patrick Dillon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Mr Christopher Paul Harvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2013(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Christopher Paul Harvey 33.33% Ordinary |
---|---|
50 at £1 | John Dillon 33.33% Ordinary |
50 at £1 | Michael Symes 33.33% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 July 2020 | Director's details changed for Mr John Patrick Dillon on 3 July 2020 (2 pages) |
---|---|
24 June 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
21 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
7 September 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (3 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 May 2016 | Director's details changed for Mr Christopher Paul Harvey on 17 December 2015 (2 pages) |
11 May 2016 | Director's details changed for Mr Christopher Paul Harvey on 5 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Christopher Paul Harvey on 5 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr John Patrick Dillon on 23 July 2015 (2 pages) |
11 May 2016 | Director's details changed for Mr Christopher Paul Harvey on 17 December 2015 (2 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr John Patrick Dillon on 23 July 2015 (2 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
21 March 2013 | Appointment of Mr Christopher Paul Harvey as a director (2 pages) |
21 March 2013 | Appointment of Mr Christopher Paul Harvey as a director (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 November 2012 | Director's details changed for Mr Michael James Symes on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Michael James Symes on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Michael James Symes on 1 November 2012 (2 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 August 2011 | Company name changed strand branding LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Company name changed strand branding LIMITED\certificate issued on 02/08/11
|
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Director's details changed for Mr John Patrick Dillon on 6 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr John Patrick Dillon on 6 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr John Patrick Dillon on 6 December 2010 (2 pages) |
24 August 2010 | Company name changed fusebox branding LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Company name changed fusebox branding LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Change of name notice (2 pages) |
11 May 2010 | Incorporation (35 pages) |
11 May 2010 | Incorporation (35 pages) |