Lower Kingswood
Tadworth
KT20 6SY
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr Christopher Michael,Ignatius Colgan |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 August 2015) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 80 Brighton Road Lower Kingswood Tadworth KT20 6SY |
Secretary Name | Mr Timothy John Hossack |
---|---|
Status | Resigned |
Appointed | 05 January 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 November 2016) |
Role | Company Director |
Correspondence Address | 80 Brighton Road Lower Kingswood Tadworth KT20 6SY |
Secretary Name | Mr Nigel Robert Cox |
---|---|
Status | Resigned |
Appointed | 02 November 2016(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | 80 Brighton Road Lower Kingswood Tadworth KT20 6SY |
Website | complete-resolutions.co.uk |
---|
Registered Address | 80 Brighton Road Lower Kingswood Tadworth KT20 6SY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Lower Kingswood |
70 at £0.01 | John Ray 70.00% Ordinary |
---|---|
30 at £0.01 | Christopher Colgan 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £60,004 |
Gross Profit | £53,292 |
Net Worth | £12,104 |
Cash | £7,468 |
Current Liabilities | £5,329 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
30 November 2017 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
---|---|
23 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
16 May 2017 | Total exemption full accounts made up to 31 October 2016 (15 pages) |
2 November 2016 | Termination of appointment of Timothy John Hossack as a secretary on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Nigel Robert Cox as a secretary on 2 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
4 July 2016 | Total exemption full accounts made up to 31 October 2015 (14 pages) |
26 November 2015 | Register(s) moved to registered office address 80 Brighton Road Lower Kingswood Tadworth KT20 6SY (1 page) |
26 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 August 2015 | Termination of appointment of Christopher Michael,Ignatius Colgan as a director on 21 August 2015 (1 page) |
14 July 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
31 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Register(s) moved to registered inspection location (1 page) |
3 January 2013 | Register inspection address has been changed from Wellington House /17 Birkheads Road Reigate Surrey RH2 0AU England (1 page) |
1 November 2012 | Register inspection address has been changed (1 page) |
19 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
5 January 2012 | Appointment of Mr John Albert Ray as a director (2 pages) |
5 January 2012 | Appointment of Mr Timothy John Hossack as a secretary (1 page) |
5 January 2012 | Appointment of Mr Christopher Michael,Ignatius Colgan as a director (2 pages) |
18 October 2011 | Incorporation (20 pages) |
18 October 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |