Crossways Business Park
Dartford
Kent
DA2 6QA
Director Name | Mr Duncan William Stannett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Mr Simon Edward Lawrence Milner |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Quadrant Court Charles Park Crossways Dartford DA9 9AY |
Director Name | Mr Nicholas Paul Turner |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Quadrant Court Charles Park Crossways Dartford DA9 9AY |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Duncan William Stannett 50.00% Ordinary |
---|---|
2 at £1 | Mr Mario Phillip Cientanni 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
5 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
3 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
13 November 2019 | Director's details changed for Mr Duncan William Stannett on 8 November 2019 (2 pages) |
13 November 2019 | Change of details for Mr Duncan William Stannett as a person with significant control on 8 November 2019 (2 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
13 March 2019 | Change of details for Mr Duncan William Stannett as a person with significant control on 13 March 2019 (2 pages) |
13 March 2019 | Change of details for Mr Mario Phillip Cientanni as a person with significant control on 13 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr Mario Phillip Cientanni on 13 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr Duncan William Stannett on 13 March 2019 (2 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 May 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
3 May 2017 | Termination of appointment of Nicholas Paul Turner as a director on 15 February 2017 (1 page) |
3 May 2017 | Termination of appointment of Nicholas Paul Turner as a director on 15 February 2017 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 November 2013 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 20 November 2013 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 25 July 2013 (2 pages) |
22 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
22 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Termination of appointment of Simon Milner as a director (1 page) |
9 April 2013 | Termination of appointment of Simon Milner as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 August 2012 | Appointment of Mario Phillip Cientanni as a director (3 pages) |
1 August 2012 | Appointment of Mario Phillip Cientanni as a director (3 pages) |
1 August 2012 | Appointment of Mr Duncan William Stannett as a director (3 pages) |
1 August 2012 | Appointment of Mr Duncan William Stannett as a director (3 pages) |
10 April 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
10 April 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Incorporation (49 pages) |
1 March 2011 | Incorporation (49 pages) |