Company Name24-7 Diggers Limited
DirectorQuinton Mark Leigh
Company StatusActive
Company Number07417966
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Previous Name247 Diggers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Quinton Mark Leigh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Western Road
Romford
RM1 3JT
Director NameMr Joey Robert Morris
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Western Road
Romford
RM1 3JT

Contact

Website247exports.co.uk

Location

Registered Address10 Western Road
Romford
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Mr Quinton Mark Leigh
100.00%
Ordinary

Financials

Year2014
Net Worth£17,637
Cash£10,388
Current Liabilities£126,103

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
28 April 2023Director's details changed for Mr Quinton Mark Leigh on 28 April 2023 (2 pages)
28 April 2023Change of details for Mr Quinton Mark Leigh as a person with significant control on 28 April 2023 (2 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
12 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
28 October 2019Director's details changed for Mr Quinton Mark Leigh on 28 October 2019 (2 pages)
28 October 2019Change of details for Mr Quinton Mark Leigh as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
29 October 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 January 2016Termination of appointment of Joey Robert Morris as a director on 3 December 2015 (1 page)
28 January 2016Termination of appointment of Joey Robert Morris as a director on 3 December 2015 (1 page)
8 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
7 December 2015Director's details changed for Mr Quinton Mark Leigh on 27 October 2015 (2 pages)
7 December 2015Director's details changed for Mr Joey Robert Morris on 27 October 2015 (2 pages)
7 December 2015Director's details changed for Mr Quinton Mark Leigh on 27 October 2015 (2 pages)
7 December 2015Director's details changed for Mr Joey Robert Morris on 27 October 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
24 October 2013Appointment of Mr Joey Robert Morris as a director (2 pages)
24 October 2013Appointment of Mr Joey Robert Morris as a director (2 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Director's details changed for Mr Quinton Mark Leigh on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Quinton Mark Leigh on 16 November 2011 (2 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
12 April 2011Registered office address changed from 45 Cavendish Road Highams Park London E4 9NQ United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 45 Cavendish Road Highams Park London E4 9NQ United Kingdom on 12 April 2011 (1 page)
18 November 2010Change of name notice (2 pages)
18 November 2010Company name changed 247 diggers LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
18 November 2010Change of name notice (2 pages)
18 November 2010Company name changed 247 diggers LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
25 October 2010Incorporation (22 pages)
25 October 2010Incorporation (22 pages)