Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Director Name | Mr Gary Paul Copp |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Foskett Way Aylesbury Buckinghamshire HP21 9AB |
Director Name | Mr Paul Brian Edwards |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wickham Way Puckeridge Hertfordshire SG11 1SX |
Secretary Name | Mr Paul Brian Edwards |
---|---|
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Wickham Way Puckeridge Hertfordshire SG11 1SX |
Director Name | Mr Nigel Raymond Perry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sowerberry Close Chelmsford Essex CM1 4YB |
Website | www.compositedoorshop.co.uk/ |
---|---|
Telephone | 0800 1123230 |
Telephone region | Freephone |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | Amy Louise Bull 50.00% Ordinary |
---|---|
500 at £1 | Nigel Raymond Perry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
8 December 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
---|---|
4 August 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
14 February 2020 | Current accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
5 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
16 July 2019 | Termination of appointment of Nigel Raymond Perry as a director on 16 July 2019 (1 page) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
4 May 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
8 December 2017 | Notification of Amy Louise Bull as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
8 December 2017 | Notification of Amy Louise Bull as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Notification of Nigel Raymond Perry as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Notification of Nigel Raymond Perry as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
10 August 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 November 2015 | Second filing of AP01 previously delivered to Companies House
|
23 November 2015 | Second filing of AP01 previously delivered to Companies House
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
5 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 March 2015 | Registered office address changed from Number One Vicarage Lane London E15 4HF England to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Number One Vicarage Lane London E15 4HF England to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
22 January 2015 | Director's details changed for Mrs Amy Louise Bull on 15 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Mrs Amy Louise Bull on 15 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
24 October 2014 | Director's details changed for Mrs Amy Louise Bull on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Amy Louise Bull on 24 October 2014 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
29 May 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
4 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
14 October 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
14 October 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
10 October 2013 | Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page) |
10 October 2013 | Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page) |
28 May 2013 | Termination of appointment of Paul Edwards as a director (1 page) |
28 May 2013 | Registered office address changed from 18C Mimram Road Hertford Hertfordshire SG14 1NN United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Appointment of Nigel Raymond Perry as a director on 21 January 2013
|
28 May 2013 | Termination of appointment of Paul Edwards as a director (1 page) |
28 May 2013 | Appointment of Nigel Raymond Perry as a director on 21 January 2013
|
28 May 2013 | Termination of appointment of Paul Edwards as a secretary (1 page) |
28 May 2013 | Termination of appointment of Paul Edwards as a secretary (1 page) |
28 May 2013 | Appointment of Nigel Raymond Perry as a director on 21 January 2013
|
28 May 2013 | Appointment of Nigel Raymond Perry as a director (2 pages) |
28 May 2013 | Registered office address changed from 18C Mimram Road Hertford Hertfordshire SG14 1NN United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Appointment of Mrs Amy Louise Bull as a director (2 pages) |
28 May 2013 | Appointment of Mrs Amy Louise Bull as a director (2 pages) |
27 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
8 January 2012 | Termination of appointment of Gary Copp as a director (1 page) |
8 January 2012 | Termination of appointment of Gary Copp as a director (1 page) |
30 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Incorporation
|
9 November 2010 | Incorporation
|