Harvil Road
Uxbridge
Middlesex
UB10 8AJ
Director Name | Mr Spencer Richard Kavanagh |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2012(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Harvil Farm Harvil Road Uxbridge Middlesex UB10 8AJ |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Jon-paul Cooper 50.00% Ordinary |
---|---|
50 at £1 | Spencer Kavanagh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,923 |
Cash | £19,137 |
Current Liabilities | £181,869 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
31 August 2017 | Delivered on: 5 September 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
5 September 2017 | Registration of charge 083333300001, created on 31 August 2017 (22 pages) |
---|---|
30 August 2017 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England to York House Empire Way Wembley Middlesex HA9 0FQ on 30 August 2017 (1 page) |
30 August 2017 | Change of details for Mr John-Paul Cooper as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Jon-Paul Cooper on 30 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr Spencer Richard Kavanagh as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Spencer Richard Kavanagh on 30 August 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
31 August 2016 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 31 August 2016 (1 page) |
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 March 2014 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
30 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 December 2013 | Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom on 30 December 2013 (1 page) |
17 December 2012 | Incorporation (37 pages) |