Sutton
Surrey
SM1 1JY
Director Name | Susan Boyce |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Greenford Road Sutton Surrey SM1 1JY |
Director Name | Mr Neil Andrew Harlow |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Caenwood Road Ashtead Surrey KT21 2JE |
Director Name | Mr Geoff Campbell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lordsbury Field Wallington Surrey SM6 9PE |
Website | www.trade-upvc.co.uk |
---|---|
Telephone | 020 86400380 |
Telephone region | London |
Registered Address | 2b Greenford Road Sutton Surrey SM1 1JY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,000 |
Net Worth | £4,313 |
Cash | £946 |
Current Liabilities | £27,911 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
4 December 2017 | Delivered on: 6 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 January 2021 | Director's details changed for Susan Campbell on 1 May 2018 (2 pages) |
---|---|
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
18 January 2021 | Notification of Susan Boyce as a person with significant control on 1 May 2018 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 March 2020 | Registered office address changed from 38 Wates Way Mitcham Surrey CR4 4HR to 2B Greenford Road Sutton Surrey SM1 1JY on 10 March 2020 (1 page) |
21 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
24 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
15 February 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
6 December 2017 | Registration of charge 083619030001, created on 4 December 2017 (5 pages) |
6 December 2017 | Registration of charge 083619030001, created on 4 December 2017 (5 pages) |
22 November 2017 | Purchase of own shares. (3 pages) |
22 November 2017 | Purchase of own shares. (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
7 June 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
24 April 2017 | Termination of appointment of Neil Andrew Harlow as a director on 22 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Neil Andrew Harlow as a director on 22 April 2017 (1 page) |
8 February 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
20 April 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
20 April 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
11 February 2016 | Director's details changed for Mr Geoff Campbell on 11 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Mr Geoff Campbell on 11 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 September 2015 | Appointment of Mr Geoffrey Campbell as a director on 1 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Geoffrey Campbell as a director on 1 August 2015 (2 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
16 July 2015 | Resolutions
|
16 July 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
30 June 2015 | Appointment of Mr Neil Andrew Harlow as a director on 30 January 2015 (2 pages) |
30 June 2015 | Appointment of Mr Neil Andrew Harlow as a director on 30 January 2015 (2 pages) |
20 April 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
20 April 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 May 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
29 May 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
6 June 2013 | Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
6 June 2013 | Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
15 January 2013 | Incorporation (47 pages) |
15 January 2013 | Incorporation (47 pages) |