Cobham
Surrey
KT11 2NT
Secretary Name | Mr Grant Macfarlane |
---|---|
Status | Current |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodpecker Close Cobham Surrey KT11 2NT |
Director Name | Mrs Marketa Macfarlane |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 11 November 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodpecker Close Cobham KT11 2NT |
Director Name | Mr Pieter Ralph Du Plessis |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Catbridge Lane, East Carleton Norwich NR14 8JX |
Director Name | Mr Darren Jon Sheffield |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Church Street, Nassington Peterborough PE8 6QG |
Website | www.fliptilt.com |
---|
Registered Address | Unit 1.01, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB |
---|
6 at £1 | Pieter Ralph Du Plessis 6.00% Ordinary |
---|---|
50 at £1 | Grant Macfarlane 50.00% Ordinary |
44 at £1 | Darren Jon Sheffield 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,258 |
Cash | £68,608 |
Current Liabilities | £67,932 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
28 August 2018 | Delivered on: 31 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 1.01 vauxhall sky gardens 143-161 wandsworth road london. Outstanding |
---|---|
9 August 2018 | Delivered on: 13 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
---|---|
28 January 2021 | Registered office address changed from 81 st. Judes Road Englefield Green Egham TW20 0DF United Kingdom to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 28 January 2021 (1 page) |
11 November 2020 | Appointment of Mrs Marketa Macfarlane as a director on 11 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr Grant Macfarlane on 9 November 2020 (2 pages) |
9 November 2020 | Change of details for Mr Grant Macfarlane as a person with significant control on 9 November 2020 (2 pages) |
9 November 2020 | Secretary's details changed for Mr Grant Macfarlane on 9 November 2020 (1 page) |
21 September 2020 | Change of details for Mr Grant Macfarlane as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Director's details changed for Mr Grant Macfarlane on 21 September 2020 (2 pages) |
8 June 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
15 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
15 May 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
31 August 2018 | Registration of charge 084249450002, created on 28 August 2018 (35 pages) |
13 August 2018 | Registration of charge 084249450001, created on 9 August 2018 (56 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
13 March 2018 | Registered office address changed from 152-154 Coles Green Road London NW2 7HD to 81 st. Judes Road Englefield Green Egham TW20 0DF on 13 March 2018 (1 page) |
18 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
18 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 November 2015 | Termination of appointment of Darren Jon Sheffield as a director on 2 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Darren Jon Sheffield as a director on 2 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Pieter Ralph Du Plessis as a director on 2 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Pieter Ralph Du Plessis as a director on 2 November 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 February 2013 | Incorporation (46 pages) |
28 February 2013 | Incorporation (46 pages) |