South Darenth
Dartford
DA4 9FF
Director Name | Miss Clare Jane Webster |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Barfield Sutton At Hone Dartford Kent DA4 9EL |
Registered Address | 155 Esparto Way South Darenth Dartford DA4 9FF |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
100 at £1 | Clare Jane Webster 50.00% Ordinary A |
---|---|
100 at £1 | Samuel Thomas Coleman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,041 |
Cash | £7,635 |
Current Liabilities | £17,721 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
7 March 2021 | Registered office address changed from 34 Barfield Sutton at Hone Dartford Kent DA4 9EL to 155 Esparto Way South Darenth Dartford DA4 9FF on 7 March 2021 (1 page) |
5 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 August 2020 | Termination of appointment of Clare Jane Webster as a director on 5 August 2020 (1 page) |
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Appointment of Miss Clare Jane Webster as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Miss Clare Jane Webster as a director on 19 June 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 34 Barfield Sutton at Hone Dartford Kent DA4 9EL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 34 Barfield Sutton at Hone Dartford Kent DA4 9EL England to 34 Barfield Sutton at Hone Dartford Kent DA4 9EL on 1 May 2015 (1 page) |
1 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 34 Barfield Sutton at Hone Dartford Kent DA4 9EL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 34 Barfield Sutton at Hone Dartford Kent DA4 9EL England to 34 Barfield Sutton at Hone Dartford Kent DA4 9EL on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 34 Barfield Sutton at Hone Dartford Kent DA4 9EL England to 34 Barfield Sutton at Hone Dartford Kent DA4 9EL on 1 May 2015 (1 page) |
1 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 34 Barfield Sutton at Hone Dartford Kent DA4 9EL on 1 May 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Company name changed stc electrical supplies LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Company name changed stc electrical supplies LIMITED\certificate issued on 16/03/12
|
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|