Smallfield
Horley
Surrey
RH6 9RJ
Director Name | Mr James Gerard Hickey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 March 2017(6 years after company formation) |
Appointment Duration | 3 years (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suit 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
Director Name | Mrs Antoinette Mary Hickey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2017(6 years after company formation) |
Appointment Duration | 3 years (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suit 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
Director Name | Darren Noad |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Redehall Road Smallfield Horley Surrey RH6 9RJ |
Director Name | Mr Lee Raymond Burlton |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Redehall Road Smallfield Horley Surrey RH6 9RJ |
Director Name | Mr Michael Anthony Hickey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Redehall Road Smallfield Horley Surrey RH6 9RJ |
Website | www.bossservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01342 840844 |
Telephone region | East Grinstead |
Registered Address | Suit 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
8 at £1 | Paul David Timlin 8.00% Ordinary |
---|---|
46 at £1 | James Gerard Hickey 46.00% Ordinary |
46 at £1 | Michael Anthony Hickey 46.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,107,878 |
Gross Profit | £441,106 |
Net Worth | -£138,083 |
Cash | £3,853 |
Current Liabilities | £482,501 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 August 2011 | Delivered on: 26 August 2011 Persons entitled: Coinford LTD Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 June 2017 | Termination of appointment of Michael Anthony Hickey as a director on 19 June 2017 (1 page) |
---|---|
17 May 2017 | Appointment of Mrs Antoinette Hickey as a director on 10 March 2017 (2 pages) |
28 April 2017 | Appointment of Mr James Gerard Hickey as a director on 10 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 February 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
17 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
9 June 2015 | Appointment of Mr Michael Anthony Hickey as a director on 1 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Lee Raymond Burlton as a director on 1 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Michael Anthony Hickey as a director on 1 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Lee Raymond Burlton as a director on 1 June 2015 (1 page) |
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 October 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
2 July 2012 | Termination of appointment of Darren Noad as a director (1 page) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2011 | Appointment of Darren Noad as a director (2 pages) |
23 August 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
23 August 2011 | Appointment of Lee Raymond Burlton as a director (2 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
11 March 2011 | Director's details changed for Mr Paul David Timlin on 9 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Paul David Timlin on 9 March 2011 (2 pages) |
9 March 2011 | Incorporation (20 pages) |