Lightwater
Surrey
GU18 5UL
Director Name | Mr Carl David Maine |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 October 2013(1 year after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 11 2e Accountants, Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF |
Website | www.peint.co.uk |
---|
Registered Address | Unit 11 2e Accountants, Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
20 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Notification of Carl David Maine as a person with significant control on 6 April 2016 (2 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 June 2018 | Director's details changed for Ms Kirsten Samantha Maine on 1 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from C/O Kirsten Maine Unit 8 st. George Wharf Vauxhall London SW8 2LE to 121 Ambleside Road Lightwater Surrey GU18 5UL on 15 June 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 April 2015 | Registered office address changed from Flat 247 14 St. George Wharf London SW8 2LR to C/O Kirsten Maine Unit 8 St. George Wharf Vauxhall London SW8 2LE on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from Flat 247 14 St. George Wharf London SW8 2LR to C/O Kirsten Maine Unit 8 St. George Wharf Vauxhall London SW8 2LE on 22 April 2015 (1 page) |
22 October 2014 | Director's details changed for Miss Kirsten Maine on 18 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Miss Kirsten Maine on 18 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Miss Kirsten Maine on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Miss Kirsten Maine on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Miss Kirsten Maine on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Carl David Maine on 21 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Mr Carl David Maine on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Miss Kirsten Maine on 21 October 2014 (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Appointment of Mr Carl David Maine as a director (2 pages) |
29 October 2013 | Appointment of Mr Carl David Maine as a director (2 pages) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 October 2012 | Incorporation (24 pages) |
19 October 2012 | Incorporation (24 pages) |