Orpington
Kent
BR5 3ST
Director Name | Mr Joseph Gissane |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2021(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House Cray Avenue Orpington Kent BR5 3ST |
Director Name | Mr Neil Eric Harrison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House Cray Avenue Orpington Kent BR5 3ST |
Director Name | Mr Robert Drummond Weatherston |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House Cray Avenue Orpington Kent BR5 3ST |
Director Name | Mr Paul Anthony Reeves |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House Cray Avenue Orpington Kent BR5 3ST |
Director Name | Mr Anthony Alexander Groves Turner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr James Gerard O'Shea |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House Cray Avenue Orpington Kent BR5 3ST |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | neilcott.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 832199 |
Telephone region | Orpington |
Registered Address | Excel House Cray Avenue Orpington Kent BR5 3ST |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
825k at £0.01 | Tyrolese (751) LTD 55.00% Ordinary A |
---|---|
675k at £0.01 | Gerry Co LTD 45.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £183,844 |
Net Worth | £3,375,000 |
Current Liabilities | £1,023,296 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
23 December 2019 | Director's details changed for Mr Malcolm Charles Elster on 23 December 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
12 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 January 2018 | Notification of James Gerard O'shea as a person with significant control on 6 April 2016 (2 pages) |
26 January 2018 | Change of details for Gerryco Ltd as a person with significant control on 30 November 2017 (2 pages) |
26 January 2018 | Cessation of James Gerard O'shea as a person with significant control on 6 April 2016 (1 page) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
20 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
14 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
16 April 2013 | Company name changed tyrolese (747) LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Company name changed tyrolese (747) LIMITED\certificate issued on 16/04/13
|
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Change of name notice (2 pages) |
19 March 2013 | Change of name notice (2 pages) |
27 February 2013 | Appointment of James Gerard O'shea as a director (3 pages) |
27 February 2013 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 27 February 2013 (2 pages) |
27 February 2013 | Sub-division of shares on 5 February 2013 (5 pages) |
27 February 2013 | Sub-division of shares on 5 February 2013 (5 pages) |
27 February 2013 | Sub-division of shares on 5 February 2013 (5 pages) |
27 February 2013 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom on 27 February 2013 (2 pages) |
27 February 2013 | Appointment of James Gerard O'shea as a director (3 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
27 February 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
27 February 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
27 February 2013 | Resolutions
|
27 February 2013 | Change of share class name or designation (2 pages) |
27 February 2013 | Change of share class name or designation (2 pages) |
27 February 2013 | Resolutions
|
20 December 2012 | Termination of appointment of Anthony Turner as a director (1 page) |
20 December 2012 | Termination of appointment of Anthony Turner as a director (1 page) |
20 December 2012 | Appointment of Malcolm Charles Elster as a director (2 pages) |
20 December 2012 | Appointment of Malcolm Charles Elster as a director (2 pages) |
20 December 2012 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
20 December 2012 | Termination of appointment of Tyrolese (Directors) Limited as a director (1 page) |
29 November 2012 | Incorporation (14 pages) |
29 November 2012 | Incorporation (14 pages) |