Penrith
Cumbria
CA11 0LT
Director Name | Mr Jeremy Adam Instone |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pythingdean Manor Pulborough West Sussex RH20 1BS |
Director Name | Mr Julian Mark Firth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 High Street Burbage Marlborough Wiltshire SN8 3AB |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 2011(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | cloudmaster-ltd.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
25k at £1 | Ronald W. Gibbs 8.33% Ordinary |
---|---|
20k at £1 | W. Alan Walls 6.67% Ordinary |
95k at £1 | Instone Air Services LTD 31.67% Ordinary |
95k at £1 | Michael James Firth 31.67% Ordinary |
10k at £1 | David L. Shearer 3.33% Ordinary |
30k at £1 | Julian Mark Firth 10.00% Ordinary |
5k at £1 | Michael J. Bennett 1.67% Ordinary |
5k at £1 | Richard A. Firth 1.67% Ordinary |
5k at £1 | Xiaohui Ji & Giorgio Meloni 1.67% Ordinary |
2.5k at £1 | Alison R. Firth 0.83% Ordinary |
2.5k at £1 | James J. Firth 0.83% Ordinary |
2.5k at £1 | Joanna L. Firth 0.83% Ordinary |
2.5k at £1 | Matthew S. Firth 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,816 |
Cash | £46,504 |
Current Liabilities | £59,688 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
9 September 2016 | Confirmation statement made on 11 August 2016 with updates (9 pages) |
23 August 2016 | Director's details changed for Mr Julian Mark Firth on 23 August 2016 (2 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
24 March 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
6 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
28 October 2013 | Director's details changed for Mr Michael James Firth on 28 October 2013 (2 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
13 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
13 June 2013 | Resolutions
|
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
1 May 2013 | Director's details changed for Mr Michael James Firth on 30 April 2013 (2 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
6 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2012 (17 pages) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders
|
26 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
24 January 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
10 January 2012 | Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 10 January 2012 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
11 August 2011 | Incorporation (34 pages) |