Weybridge
Surrey
KT13 8AH
Director Name | Mr Daniel Handley |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(same day as company formation) |
Role | Upholsterer |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mrs Karen Margaret Handley |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(5 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Gary Handley 50.00% Ordinary |
---|---|
35 at £1 | Daniel Handley 35.00% Ordinary |
15 at £1 | Karen Handley 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,992 |
Cash | £155,440 |
Current Liabilities | £80,338 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
29 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
27 June 2022 | Change of details for Mr Daniel Handley as a person with significant control on 20 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mrs Karen Margaret Handley on 27 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Daniel Handley on 20 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
16 December 2021 | Director's details changed for Mr Gary John Handley on 16 December 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 June 2020 | Director's details changed for Mr Gary John Handley on 30 June 2020 (2 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 May 2018 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page) |
18 May 2018 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
17 July 2017 | Appointment of Mrs Karen Margaret Handley as a director on 13 July 2017 (2 pages) |
17 July 2017 | Appointment of Mrs Karen Margaret Handley as a director on 13 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Daniel Handley as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Gary John Handley as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Gary John Handley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Gary John Handley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Daniel Handley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Daniel Handley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Registered office address changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom on 9 October 2012 (1 page) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|