Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Director Name | Mr Steven Francis Myers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 39 Cannon Street Worcester WR5 2JP |
Director Name | Mr Paul Brian Edwards |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wickham Way Puckeridge Hertfordshire SG11 1SX |
Director Name | Mr Nigel Raymond Perry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sowerberry Close Chelmsford Essex CM1 4YB |
Website | www.practicaldoors.co.uk/ |
---|---|
Telephone | 01582 791180 |
Telephone region | Luton |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | Amy Bull 40.00% Ordinary |
---|---|
500 at £1 | Nigel Raymond Perry 40.00% Ordinary |
250 at £1 | Steven Myers 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,616 |
Cash | £49,707 |
Current Liabilities | £79,040 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
7 December 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
11 September 2020 | Cancellation of shares. Statement of capital on 29 July 2020
|
10 September 2020 | Purchase of own shares.
|
28 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
14 February 2020 | Current accounting period extended from 29 February 2020 to 31 August 2020 (1 page) |
5 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
1 August 2019 | Termination of appointment of Nigel Raymond Perry as a director on 23 July 2019 (1 page) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (5 pages) |
4 May 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
12 March 2018 | Notification of Nigel Raymond Perry as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Notification of Amy Bull as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
5 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 March 2015 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Register inspection address has been changed from 1 Shakespeare Drive Upper Caldecote Biggleswade Bedfordshire SG18 9DD United Kingdom to 52 Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BH (1 page) |
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Register inspection address has been changed from 1 Shakespeare Drive Upper Caldecote Biggleswade Bedfordshire SG18 9DD United Kingdom to 52 Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BH (1 page) |
27 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
25 November 2014 | Appointment of Mr Steven Francis Myers as a director on 1 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Steven Francis Myers as a director on 1 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Steven Francis Myers as a director on 1 November 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Amy Louise Bull on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Amy Louise Bull on 24 October 2014 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 July 2013 | Termination of appointment of Paul Edwards as a director (2 pages) |
4 July 2013 | Termination of appointment of Paul Edwards as a director (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 April 2013 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL United Kingdom on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL United Kingdom on 12 April 2013 (2 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Register(s) moved to registered inspection location (1 page) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Register(s) moved to registered inspection location (1 page) |
27 February 2013 | Registered office address changed from 18a Mimram Road Hertford Hertfordshire SG14 1NN United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Register inspection address has been changed (1 page) |
27 February 2013 | Register inspection address has been changed (1 page) |
27 February 2013 | Registered office address changed from 18a Mimram Road Hertford Hertfordshire SG14 1NN United Kingdom on 27 February 2013 (1 page) |
24 January 2013 | Appointment of Mr Nigel Raymond Perry as a director (3 pages) |
24 January 2013 | Appointment of Mr Nigel Raymond Perry as a director (3 pages) |
24 January 2013 | Appointment of Mrs Amy Louise Bull as a director (3 pages) |
24 January 2013 | Appointment of Mrs Amy Louise Bull as a director (3 pages) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|