Chislehurst
Kent
BR7 5AQ
Director Name | Lee Miller |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 70 High Street Chislehurst Kent BR7 5AQ |
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David James Wilson 50.00% Ordinary |
---|---|
50 at £1 | Lee Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154 |
Cash | £401 |
Current Liabilities | £24,209 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
27 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
29 May 2019 | Director's details changed for Mr David James Wilson on 29 May 2019 (2 pages) |
29 May 2019 | Director's details changed for Lee Miller on 29 May 2019 (2 pages) |
29 May 2019 | Change of details for Mr Lee Miller as a person with significant control on 29 May 2019 (2 pages) |
29 May 2019 | Change of details for Mr David James Wilson as a person with significant control on 29 May 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
20 August 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
20 August 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
26 October 2012 | Appointment of Lee Miller as a director (2 pages) |
26 October 2012 | Appointment of Lee Miller as a director (2 pages) |
12 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
12 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
8 August 2012 | Incorporation (43 pages) |
8 August 2012 | Incorporation (43 pages) |