Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Mr David John Stimpson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr David John Stimpson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Thomas Alan Hutchinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Website | dandclifts.com |
---|
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David John Stimpson 50.00% Ordinary |
---|---|
50 at £1 | Debbie Karen Stimpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,691 |
Cash | £28,098 |
Current Liabilities | £55,906 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
7 March 2024 | Change of details for Mr David John Stimpson as a person with significant control on 1 March 2024 (2 pages) |
---|---|
23 February 2024 | Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024 (1 page) |
8 January 2024 | Confirmation statement made on 6 January 2024 with updates (4 pages) |
23 November 2023 | Appointment of Mr David John Stimpson as a director on 23 November 2023 (2 pages) |
23 November 2023 | Termination of appointment of David John Stimpson as a director on 23 November 2023 (1 page) |
13 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with updates (5 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
18 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
23 February 2021 | Cessation of Debbie Karen Stimpson as a person with significant control on 19 February 2021 (1 page) |
23 February 2021 | Change of details for Mr David John Stimpson as a person with significant control on 19 February 2021 (2 pages) |
14 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
4 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 February 2016 | Termination of appointment of Thomas Alan Hutchinson as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Thomas Alan Hutchinson as a director on 26 February 2016 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 February 2015 | Appointment of Mr Thomas Alan Hutchinson as a director on 22 December 2014 (2 pages) |
19 February 2015 | Appointment of Mr Thomas Alan Hutchinson as a director on 22 December 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
15 March 2013 | Termination of appointment of a director (2 pages) |
15 March 2013 | Termination of appointment of a director (2 pages) |
13 March 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
13 March 2013 | Appointment of Mr David John Stimpson as a secretary (1 page) |
13 March 2013 | Appointment of Mr David John Stimpson as a secretary (1 page) |
13 March 2013 | Appointment of Mr David John Stimpson as a director (2 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
13 March 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
13 March 2013 | Appointment of Mr David John Stimpson as a director (2 pages) |
12 March 2013 | Incorporation (37 pages) |
12 March 2013 | Incorporation (37 pages) |