Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director Name | Mr Dion Clint Duvenage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | South African |
Status | Current |
Appointed | 03 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Ms Nicola Louise Ann Stone-Duvenage |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Website | www.sendreceiveuk.com |
---|
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,319 |
Cash | £6,784 |
Current Liabilities | £94,480 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
25 November 2020 | Delivered on: 2 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Dion Clint Duvenage on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Nicola Louise Ann Stone-Duvenage on 23 February 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 February 2014 | Registered office address changed from 12 Amber Hill Camberley Surrey GU15 1EB on 11 February 2014 (1 page) |
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
3 February 2012 | Incorporation
|
3 February 2012 | Incorporation
|