Cody Road
London
E16 4TG
Director Name | Mrs Linda Jane Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1d North Crescent Cody Road London E16 4TG |
Director Name | Mr Jamie Michael Kelly |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1d North Crescent Cody Road London E16 4TG |
Secretary Name | Mr Angelos Panayiotou |
---|---|
Status | Current |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Calder Avenue Brookmans Park Hertfordshire AL9 7AH |
Website | trackandbuild.co.uk |
---|
Registered Address | Unit 1d North Crescent Cody Road London E16 4TG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
33 at £1 | Alan Leslie George Maye 33.33% Ordinary |
---|---|
33 at £1 | Jamie Kelly 33.33% Ordinary |
33 at £1 | Linda Jane Jackson 33.33% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Alan Leslie George Maye on 25 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 July 2018 | Director's details changed for Mrs Linda Jane Jackson on 25 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Jamie Michael Kelly on 25 July 2018 (2 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
19 November 2014 | Director's details changed for Mr Alan Leslie George Maye on 19 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Alan Leslie George Maye on 19 November 2014 (2 pages) |
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
8 May 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
15 April 2013 | Director's details changed for Mrs Linda Jane Jackson on 26 October 2012 (2 pages) |
15 April 2013 | Registered office address changed from Care of a&L Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Director's details changed for Mrs Linda Jane Jackson on 26 October 2012 (2 pages) |
15 April 2013 | Registered office address changed from Care of a&L Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|