Beckenham
Kent
BR3 1QZ
Director Name | Mr Rehum Nekoda Lynch |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2011(same day as company formation) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 & 11 Gardner Industrial Estate Kent House Beckenham Kent BR3 1QZ |
Director Name | Mr Graham Andrew Ladbrook |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 & 11 Gardner Industrial Estate Kent House Beckenham Kent BR3 1QZ |
Director Name | Mr Stephen Robert Clarke |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 148 Hamilton Avenue Sutton Surrey SM3 9DT |
Website | bluecoatengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86760255 |
Telephone region | London |
Registered Address | Unit 10 & 11 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
125 at £0.1 | Antonella Angela Ladbrook 12.50% Ordinary B |
---|---|
125 at £0.1 | Graham Andrew Ladbrook 12.50% Ordinary B |
125 at £0.1 | Lorraine Roach 12.50% Ordinary D |
125 at £0.1 | Michael James Roach 12.50% Ordinary D |
125 at £0.1 | Namoi Lynch 12.50% Ordinary C |
125 at £0.1 | Patricia Clarke 12.50% Ordinary A |
125 at £0.1 | Rehum Nekoda Lynch 12.50% Ordinary C |
125 at £0.1 | Stephen Robert Clarke 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £374,032 |
Cash | £243,900 |
Current Liabilities | £287,015 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
16 January 2012 | Delivered on: 19 January 2012 Persons entitled: J. Gardner Holdings Limited Classification: Rent deposit Secured details: £14,535.00 due or to become due from the company to the chargee. Particulars: Interest in the account and the deposit see image for full details. Outstanding |
---|
28 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
31 December 2018 | Director's details changed for Mr Rehum Nekoda Lynch on 31 December 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 May 2016 | Termination of appointment of Stephen Robert Clarke as a director on 30 November 2015 (1 page) |
12 May 2016 | Termination of appointment of Stephen Robert Clarke as a director on 30 November 2015 (1 page) |
1 September 2015 | Director's details changed for Mr Rehum Nekoda Lynch on 2 February 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Rehum Nekoda Lynch on 2 February 2015 (2 pages) |
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Rehum Nekoda Lynch on 2 February 2015 (2 pages) |
1 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Sub-division of shares on 31 March 2015 (6 pages) |
1 September 2015 | Sub-division of shares on 31 March 2015 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from Unit 10 & 11 Gardner Industrial Estate Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ England to Unit 10 & 11 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Registered office address changed from Unit 10 & 11 Gardner Industrial Estate Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ England to Unit 10 & 11 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ on 29 August 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Change of share class name or designation (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Appointment of Mr Graham Andrew Ladbrook as a director (2 pages) |
30 May 2013 | Appointment of Mr Graham Andrew Ladbrook as a director (2 pages) |
11 April 2013 | Registered office address changed from C/O Bluecoat Engineering Ltd Unit 10&11 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from C/O Bluecoat Engineering Ltd Unit 10&11 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ United Kingdom on 11 April 2013 (1 page) |
31 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
30 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Registered office address changed from 110 Halfway Street Sidcup Kent DA15 8DB England on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 110 Halfway Street Sidcup Kent DA15 8DB England on 12 April 2012 (1 page) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2011 | Company name changed gold engineering services LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Company name changed gold engineering services LIMITED\certificate issued on 31/08/11
|
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|