Chessington
Surrey
KT9 2QL
Director Name | Mr Shaun David Lynn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2016) |
Role | President |
Country of Residence | England |
Correspondence Address | Unit 1 Crop Drier Works Bowerland Lane Lingfield Surrey RH7 6DF |
Website | motohistorics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01342 834579 |
Telephone region | East Grinstead |
Registered Address | Unit 1 Silverglade Business Park Chessington Surrey KT9 2QL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
100 at £1 | Nigel Henry Medcalf 70.42% Ordinary |
---|---|
42 at £1 | Shaun David Carl Edgar Lynn 29.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,629 |
Current Liabilities | £89,743 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
26 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
3 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
10 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 September 2017 | Registered office address changed from Unit 1 Crop Drier Works Bowerland Lane Lingfield Surrey RH7 6DF to Unit 1 Silverglade Business Park Chessington Surrey KT9 2QL on 27 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Registered office address changed from Unit 1 Crop Drier Works Bowerland Lane Lingfield Surrey RH7 6DF to Unit 1 Silverglade Business Park Chessington Surrey KT9 2QL on 27 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
11 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
11 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
2 June 2016 | Termination of appointment of Shaun David Lynn as a director on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Shaun David Lynn as a director on 2 June 2016 (1 page) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
7 July 2015 | Amended micro company accounts made up to 28 February 2015 (6 pages) |
7 July 2015 | Amended micro company accounts made up to 28 February 2015 (6 pages) |
3 June 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
3 June 2015 | Micro company accounts made up to 28 February 2015 (6 pages) |
8 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 September 2014 | Micro company accounts made up to 28 February 2014 (6 pages) |
9 September 2014 | Micro company accounts made up to 28 February 2014 (6 pages) |
11 March 2014 | Director's details changed for Nigel Henry Medcalf on 1 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Nigel Henry Medcalf on 1 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Nigel Henry Medcalf on 1 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 March 2014 | Appointment of Shaun David Carl Edgar Lynn as a director (4 pages) |
5 March 2014 | Appointment of Shaun David Carl Edgar Lynn as a director (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Registered office address changed from 513 London Road Sutton Surrey SM3 8JR United Kingdom on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from 513 London Road Sutton Surrey SM3 8JR United Kingdom on 20 December 2012 (2 pages) |
24 February 2012 | Incorporation (36 pages) |
24 February 2012 | Incorporation (36 pages) |