Bristol
BS1 4QA
Director Name | Mr Mark James Foyle |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest Nicholson South West Lime Kiln Close Stoke Gifford Bristol BS34 8ST |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2013(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4QA |
Director Name | Ms Sandra Irene Dixon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST |
Director Name | Mr Jeremy Colin Fry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 January 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST |
Secretary Name | Mr Jeremy Fry |
---|---|
Status | Resigned |
Appointed | 13 October 2011(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2013) |
Role | Company Director |
Correspondence Address | Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST |
Director Name | Mrs Zoe Elizabeth White |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Ralph David Hawkins |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2021(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £70,507 |
Net Worth | £35,353 |
Cash | £54,865 |
Current Liabilities | £29,083 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
24 March 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
---|---|
3 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
14 December 2022 | Appointment of Mr Mark James Foyle as a director on 1 November 2022 (2 pages) |
14 December 2022 | Termination of appointment of Ralph David Hawkins as a director on 1 November 2022 (1 page) |
28 February 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
13 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
22 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
18 February 2021 | Termination of appointment of Zoe Elizabeth White as a director on 17 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Sandra Irene Dixon as a director on 17 February 2021 (1 page) |
18 February 2021 | Appointment of Mr Ralph David Hawkins as a director on 17 February 2021 (2 pages) |
18 February 2021 | Appointment of Miss Jacqueline Chalmers as a director on 17 February 2021 (2 pages) |
6 April 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
9 January 2020 | Termination of appointment of Jeremy Colin Fry as a director on 9 January 2020 (1 page) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
9 January 2020 | Appointment of Mrs Zoe Elizabeth White as a director on 1 November 2019 (2 pages) |
8 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
3 January 2019 | Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS England to Narrow Quay House Narrow Quay Bristol BS1 4QA (1 page) |
3 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
31 March 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
16 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
16 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
5 January 2016 | Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page) |
5 January 2016 | Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page) |
5 January 2016 | Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 (1 page) |
8 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
8 October 2015 | Register(s) moved to registered inspection location Orchard Court Orchard Lane Bristol BS1 5WS (1 page) |
8 October 2015 | Register(s) moved to registered inspection location Orchard Court Orchard Lane Bristol BS1 5WS (1 page) |
8 October 2015 | Register inspection address has been changed to Orchard Court Orchard Lane Bristol BS1 5WS (1 page) |
8 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
8 October 2015 | Register inspection address has been changed to Orchard Court Orchard Lane Bristol BS1 5WS (1 page) |
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
24 October 2014 | Appointment of Velocity Company Secretarial Services Limited as a secretary on 19 December 2013 (2 pages) |
24 October 2014 | Termination of appointment of Jeremy Fry as a secretary on 19 December 2013 (1 page) |
24 October 2014 | Appointment of Velocity Company Secretarial Services Limited as a secretary on 19 December 2013 (2 pages) |
24 October 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
24 October 2014 | Termination of appointment of Jeremy Fry as a secretary on 19 December 2013 (1 page) |
24 October 2014 | Annual return made up to 30 September 2014 no member list (4 pages) |
2 June 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
2 June 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
21 January 2014 | Annual return made up to 30 September 2013 (14 pages) |
21 January 2014 | Annual return made up to 30 September 2013 (14 pages) |
24 May 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
24 May 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
29 November 2012 | Registered office address changed from Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST United Kingdom on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from Crest House Lime Kiln Close Stoke Gifford Bristol BS34 8ST United Kingdom on 29 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 30 September 2012 (14 pages) |
28 November 2012 | Annual return made up to 30 September 2012 (14 pages) |
3 October 2012 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS England on 3 October 2012 (1 page) |
13 October 2011 | Appointment of Mr Jeremy Fry as a secretary (2 pages) |
13 October 2011 | Appointment of Mr Jeremy Fry as a director (2 pages) |
13 October 2011 | Appointment of Mr Jeremy Fry as a secretary (2 pages) |
13 October 2011 | Appointment of Mr Jeremy Fry as a director (2 pages) |
30 September 2011 | Incorporation (27 pages) |
30 September 2011 | Incorporation (27 pages) |