Ground Floor Flat
London
SE15 3DG
Director Name | Peter McKnight |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Idlecombe Road Tooting London SW17 9TD |
Director Name | Steven Orr |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ashbourne Grove London SE22 8RL |
Website | www.mcgoverncarpentry.com |
---|---|
Email address | [email protected] |
Telephone | 020 84322247 |
Telephone region | London |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Barry Mcgovern 33.33% Ordinary |
---|---|
1 at £1 | Peter Mcknight 33.33% Ordinary |
1 at £1 | Steve Orr 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,027 |
Cash | £71,671 |
Current Liabilities | £103,117 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
---|---|
18 September 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
24 August 2017 | Change of details for Mr Peter Mcknight as a person with significant control on 15 July 2017 (2 pages) |
24 August 2017 | Director's details changed for Peter Mcknight on 15 July 2017 (2 pages) |
11 July 2017 | Notification of Barry Mcgovern as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Steve Orr as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Peter Mcknight as a person with significant control on 11 July 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Director's details changed for Barry Mcgovern on 1 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Barry Mcgovern on 1 July 2011 (2 pages) |
16 July 2010 | Incorporation (50 pages) |