Sutton
Surrey
SM1 4AF
Director Name | Mr Ricky Charles Betts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2012(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 1 Gemini Court, 42a Throwley Way Sutton Surrey SM1 4AF |
Secretary Name | Jaqueline Ann Betts |
---|---|
Status | Current |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gemini Court, 42a Throwley Way Sutton Surrey SM1 4AF |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
35 at £1 | Jaqueline Ann Betts 35.00% Ordinary |
---|---|
35 at £1 | Ricky Charles Betts 35.00% Ordinary |
30 at £1 | Lee James Betts 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,334 |
Cash | £104,803 |
Current Liabilities | £84,808 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
9 July 2019 | Secretary's details changed for Jaqueline Ann Betts on 9 July 2019 (1 page) |
9 July 2019 | Director's details changed for Mr Ricky Charles Betts on 9 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Jaqueline Ann Betts on 9 July 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
23 May 2019 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court, 42a Throwley Way, Sutton Surrey SM1 4AF on 23 May 2019 (1 page) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 June 2017 | Notification of Lee James Betts as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Lee James Betts as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Lee James Betts as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 October 2013 | Director's details changed for Jaqueline Ann Betts on 2 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Jaqueline Ann Betts on 2 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Ricky Charles Betts on 2 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Ricky Charles Betts on 2 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 October 2012 | Incorporation (46 pages) |
2 October 2012 | Incorporation (46 pages) |