Sidcup
Kent
DA14 6NE
Director Name | Mr Barry Kilgour |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Mr Christopher Pratt |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Secretary Name | Dyer + Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Ben Tunningley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,879 |
Cash | £6,534 |
Current Liabilities | £9,170 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
4 March 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 March 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
23 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 October 2015 | Director's details changed for Benjamin Tunningley on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Benjamin Tunningley on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Benjamin Tunningley on 5 October 2015 (2 pages) |
13 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
20 January 2014 | Company name changed brooklands motor sales LIMITED\certificate issued on 20/01/14
|
20 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
20 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
20 January 2014 | Company name changed brooklands motor sales LIMITED\certificate issued on 20/01/14
|
20 January 2014 | Appointment of Benjamin Tunningley as a director (2 pages) |
20 January 2014 | Appointment of Benjamin Tunningley as a director (2 pages) |
17 January 2014 | Termination of appointment of Christopher Pratt as a director (1 page) |
17 January 2014 | Termination of appointment of Barry Kilgour as a director (1 page) |
17 January 2014 | Termination of appointment of Christopher Pratt as a director (1 page) |
17 January 2014 | Termination of appointment of Barry Kilgour as a director (1 page) |
1 February 2013 | Director's details changed for Mr Christopher Pratt on 31 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Barry Kilgour on 31 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Barry Kilgour on 31 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Christopher Pratt on 31 January 2013 (2 pages) |
28 January 2013 | Incorporation (23 pages) |
28 January 2013 | Incorporation (23 pages) |