Lucan
Dublin
Ireland
Director Name | Mr Ciaran Gerald Fitzpatrick |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2012(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP |
Website | heaveytech.co.uk |
---|---|
Telephone | 020 71479962 |
Telephone region | London |
Registered Address | Dlc House 64 Upper Mulgrave Road Cheam Sutton SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Mr Michael Gerard Heavey 80.00% Ordinary |
---|---|
20 at £1 | Mr Ciaran Gerald Fitzpatrick 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£99,309 |
Cash | £33,282 |
Current Liabilities | £142,704 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
13 August 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 29 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
14 November 2018 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP to Dlc House 64 Upper Mulgrave Road Cheam Sutton SM2 7AJ on 14 November 2018 (1 page) |
30 July 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
4 April 2017 | Termination of appointment of Ciaran Gerald Fitzpatrick as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Ciaran Gerald Fitzpatrick as a director on 4 April 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 June 2013 | Appointment of Mr Ciaran Gerald Fitzpatrick as a director (2 pages) |
19 June 2013 | Appointment of Mr Ciaran Gerald Fitzpatrick as a director (2 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
26 June 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
14 June 2012 | Company name changed barcode megastore LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Company name changed barcode megastore LIMITED\certificate issued on 14/06/12
|
1 June 2012 | Registered office address changed from 24 Stapledon Road Orton Southgate Peterborough Cambs PE2 6TD United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 24 Stapledon Road Orton Southgate Peterborough Cambs PE2 6TD United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 24 Stapledon Road Orton Southgate Peterborough Cambs PE2 6TD United Kingdom on 1 June 2012 (1 page) |
23 May 2011 | Incorporation (13 pages) |
23 May 2011 | Incorporation (13 pages) |