Caddington
LU1 4EB
Director Name | Mr Steven Peter Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 June 2013(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 8 Colne Way Court Colne Way Watford WD24 7NE |
Director Name | Mr David Rennie Blakey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 150 Abbots Road Abbots Langley WD5 0BL |
Director Name | Mr Shawn Michael Galvin |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Colne Way Court Colne Way Watford WD24 7NE |
Registered Address | 8 Colne Way Court Colne Way Watford WD24 7NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
52 at £1 | David Blakey 52.00% Ordinary |
---|---|
24 at £1 | Kevin Sheppard 24.00% Ordinary |
24 at £1 | Steve Byrne 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,893 |
Cash | £45,013 |
Current Liabilities | £366,449 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
12 July 2016 | Delivered on: 19 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 January 2021 | Director's details changed for Mr David Rennie Blakey on 13 January 2021 (2 pages) |
---|---|
13 January 2021 | Change of details for Mr David Rennie Blakey as a person with significant control on 1 July 2020 (2 pages) |
13 January 2021 | Director's details changed for Mr David Rennie Blakey on 1 July 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
24 June 2020 | Director's details changed for Mr Steven Peter Byrne on 24 June 2020 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
15 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
13 June 2018 | Notification of David Blakey as a person with significant control on 6 April 2016 (2 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
15 August 2016 | Director's details changed for Mr Steven Peter Byrne on 22 January 2016 (2 pages) |
15 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Director's details changed for Mr Steven Peter Byrne on 22 January 2016 (2 pages) |
15 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
19 July 2016 | Registration of charge 085658710001, created on 12 July 2016 (6 pages) |
19 July 2016 | Registration of charge 085658710001, created on 12 July 2016 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 September 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 March 2015 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
9 March 2015 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 June 2013 | Incorporation (22 pages) |
12 June 2013 | Incorporation (22 pages) |