Walton-On-Thames
Surrey
KT12 1HG
Director Name | Mr Nicholas Paul Carter Steel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ashley Road Walton-On-Thames Surrey KT12 1HG |
Secretary Name | Nicholas Carter Steel |
---|---|
Status | Current |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Ashley Road Walton-On-Thames Surrey KT12 1HG |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Nicholas Carter Steel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,766 |
Cash | £23,822 |
Current Liabilities | £15,047 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 4 weeks from now) |
4 March 2024 | Memorandum and Articles of Association (18 pages) |
---|---|
4 March 2024 | Change of share class name or designation (2 pages) |
4 March 2024 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2024 | Resolutions
|
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
11 April 2023 | Confirmation statement made on 30 March 2023 with updates (5 pages) |
9 March 2023 | Registered office address changed from 37 Ashley Road Walton-on-Thames Surrey KT12 1HG to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 9 March 2023 (1 page) |
20 January 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
7 April 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
26 October 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
9 April 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
28 August 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
7 April 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
4 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
4 April 2018 | Director's details changed for Mrs Denise Carter Steel on 1 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr Nicholas Carter Steel on 1 April 2018 (2 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 August 2015 | Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England to 37 Ashley Road Walton-on-Thames Surrey KT12 1HG on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England to 37 Ashley Road Walton-on-Thames Surrey KT12 1HG on 21 August 2015 (1 page) |
21 August 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 May 2015 | Registered office address changed from 6 Henderson Road London SW18 3RR to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 6 Henderson Road London SW18 3RR to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 27 May 2015 (1 page) |
9 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 April 2013 | Secretary's details changed for Nicholas Carter Steel on 31 March 2012 (1 page) |
5 April 2013 | Director's details changed for Mr Nicholas Carter Steel on 31 March 2012 (2 pages) |
5 April 2013 | Director's details changed for Mrs Denise Carter Steel on 30 March 2012 (2 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Director's details changed for Mrs Denise Carter Steel on 30 March 2012 (2 pages) |
5 April 2013 | Secretary's details changed for Nicholas Carter Steel on 31 March 2012 (1 page) |
5 April 2013 | Director's details changed for Mr Nicholas Carter Steel on 31 March 2012 (2 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
12 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Incorporation (23 pages) |
30 March 2011 | Incorporation (23 pages) |