Bromley
Kent
BR2 8LJ
Secretary Name | Sarah Jane Kilbryde |
---|---|
Status | Current |
Appointed | 20 August 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Onega House, 112 Main Road Sidcup DA14 6NE |
Director Name | Mrs Sarah Kilbryde |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Lower Gravel Road Bromley Kent BR2 8LJ |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Correspondence Address | 182 Rochester Drive Bexley Kent DA5 1QG |
Website | 1stconnectplumbingandheating.co. |
---|
Registered Address | Onega House, 112 Main Road Sidcup DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
70 at £1 | Tony Lawrence Kilbryde 70.00% Ordinary |
---|---|
30 at £1 | Sarah Kilbryde 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £632 |
Cash | £8,720 |
Current Liabilities | £24,897 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
31 October 2023 | Confirmation statement made on 3 September 2023 with updates (5 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
1 November 2022 | Confirmation statement made on 3 September 2022 with updates (5 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
2 November 2021 | Confirmation statement made on 3 September 2021 with updates (5 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
30 November 2020 | Confirmation statement made on 3 September 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
29 October 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
10 October 2019 | Change of details for Mr Tony Lawrence Kilbryde as a person with significant control on 6 April 2016 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
21 August 2018 | Appointment of Sarah Jane Kilbryde as a secretary on 20 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 20 August 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 February 2018 | Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Onega House, 112 Main Road Sidcup DA14 6NE on 13 February 2018 (1 page) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
15 September 2016 | Secretary's details changed for Pomfrey Computers Ltd on 15 September 2016 (1 page) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
7 July 2014 | Termination of appointment of Sarah Kilbryde as a director (1 page) |
7 July 2014 | Termination of appointment of Sarah Kilbryde as a director (1 page) |
9 December 2013 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
9 December 2013 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 April 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
14 April 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
21 September 2012 | Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Director's details changed for Miss Sarah Littlefield on 24 June 2011 (2 pages) |
21 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Director's details changed for Miss Sarah Littlefield on 24 June 2011 (2 pages) |
21 September 2012 | Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG United Kingdom on 21 September 2012 (1 page) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (15 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (15 pages) |
12 January 2012 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
12 January 2012 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
12 January 2012 | Registered office address changed from 86 Lower Gravel Road Bromley Kent BR2 8LJ United Kingdom on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from 86 Lower Gravel Road Bromley Kent BR2 8LJ United Kingdom on 12 January 2012 (1 page) |
9 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|