St Albans
AL1 2HA
Director Name | Mr Sam Adam Davies |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA |
Director Name | Mr Sam Adam Davies |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 7 Bournewood Avenue Bushey Hertfordshire WD23 3AU |
Director Name | Mr Terence Good |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Villiers Road Oxhey Watford Hertfordshire WD19 4AL |
Registered Address | 7 Bournehall Avenue Bushey WD23 3AU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey St James |
Built Up Area | Greater London |
1 at £1 | Peter John Davies 33.33% Ordinary |
---|---|
1 at £1 | Sam Adam Davies 33.33% Ordinary |
1 at £1 | Terence Good 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,932 |
Cash | £44,145 |
Current Liabilities | £45,528 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
19 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 June 2017 | Notification of Sam Davies as a person with significant control on 25 May 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Terence Good as a person with significant control on 25 May 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Sam Davies as a person with significant control on 25 May 2017 (2 pages) |
26 June 2017 | Notification of Peter John Davies as a person with significant control on 25 May 2017 (2 pages) |
26 June 2017 | Notification of Peter John Davies as a person with significant control on 25 May 2017 (2 pages) |
26 June 2017 | Notification of Terence Good as a person with significant control on 25 May 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 June 2015 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 29 June 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Termination of appointment of Sam Davies as a director (1 page) |
28 February 2013 | Termination of appointment of Sam Davies as a director (1 page) |
27 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Incorporation
|
25 May 2011 | Incorporation
|
25 May 2011 | Incorporation
|