Buckhurst Hill
IG9 5BY
Director Name | Mr Anthony David Payne |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | shorelink-int.com |
---|---|
Email address | [email protected] |
Telephone | 01371 879977 |
Telephone region | Great Dunmow |
Registered Address | 62 Queens Road Buckhurst Hill IG9 5BY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Anthony Payne 50.00% Ordinary |
---|---|
50 at £1 | Christopher Payne 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £210,894 |
Gross Profit | £19,591 |
Net Worth | £11,461 |
Cash | £19,744 |
Current Liabilities | £11,294 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
25 April 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
11 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 November 2020 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page) |
13 May 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (9 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
17 June 2016 | Total exemption full accounts made up to 29 February 2016 (6 pages) |
17 June 2016 | Total exemption full accounts made up to 29 February 2016 (6 pages) |
12 February 2016 | Director's details changed for Mr Anthony David Payne on 1 January 2015 (2 pages) |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Mr Anthony David Payne on 1 January 2015 (2 pages) |
13 October 2015 | Total exemption full accounts made up to 28 February 2015 (6 pages) |
13 October 2015 | Total exemption full accounts made up to 28 February 2015 (6 pages) |
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 October 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
30 October 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Anthony David Payne on 2 February 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Anthony David Payne on 2 February 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Christopher Payne on 2 February 2011 (2 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Director's details changed for Mr Anthony David Payne on 2 February 2011 (2 pages) |
15 February 2012 | Registered office address changed from 118 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 15 February 2012 (1 page) |
15 February 2012 | Director's details changed for Mr Christopher Payne on 2 February 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Christopher Payne on 2 February 2011 (2 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Registered office address changed from 118 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 15 February 2012 (1 page) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
18 February 2011 | Company name changed surelink worldwide LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed surelink worldwide LIMITED\certificate issued on 18/02/11
|
17 February 2011 | Registered office address changed from 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR United Kingdom on 17 February 2011 (2 pages) |
17 February 2011 | Appointment of Mr Christopher Payne as a director (3 pages) |
17 February 2011 | Registered office address changed from 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR United Kingdom on 17 February 2011 (2 pages) |
17 February 2011 | Appointment of Mr Christopher Payne as a director (3 pages) |
17 February 2011 | Appointment of Mr Anthony David Payne as a director (3 pages) |
17 February 2011 | Appointment of Mr Anthony David Payne as a director (3 pages) |
3 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
3 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|