Brentford
TW8 9DN
Secretary Name | Marnie Prior |
---|---|
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Tenterfields Great Dunmow CM6 1HJ |
Website | conceptchauffeurs.com |
---|---|
Email address | [email protected] |
Telephone | 07 912175658 |
Telephone region | Mobile |
Registered Address | Westlink House 981 Great West Road Brentford TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Simon Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,934 |
Cash | £1,967 |
Current Liabilities | £22,563 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 June 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 10 July 2022 (overdue) |
26 February 2021 | Director's details changed for Mr Simon Mark Baxter on 26 February 2021 (2 pages) |
---|---|
26 February 2021 | Change of details for Simon Mark Baxter as a person with significant control on 26 February 2021 (2 pages) |
9 July 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 February 2020 | Director's details changed for Mr Simon Mark Baxter on 4 February 2020 (2 pages) |
4 February 2020 | Change of details for Simon Mark Baxter as a person with significant control on 4 February 2020 (2 pages) |
27 June 2019 | Director's details changed for Mr Simon Mark Baxter on 10 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
10 June 2019 | Resolutions
|
28 May 2019 | Resolutions
|
4 April 2019 | Registered office address changed from Jhumat House 160 London Road Barking IG11 8BB United Kingdom to Westlink House 981 Great West Road Brentford TW8 9DN on 4 April 2019 (1 page) |
31 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
29 October 2018 | Change of details for Simon Mark Baxter as a person with significant control on 29 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mr Simon Mark Baxter on 29 October 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
5 March 2018 | Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to Jhumat House 160 London Road Barking IG11 8BB on 5 March 2018 (1 page) |
4 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
7 July 2017 | Director's details changed for Mr Simon Mark Baxter on 29 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Simon Mark Baxter on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Simon Mark Baxter as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Simon Mark Baxter as a person with significant control on 29 June 2017 (2 pages) |
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 September 2016 | Director's details changed for Mr Simon Mark Baxter on 7 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Simon Mark Baxter on 7 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Registered office address changed from 86 High Street Great Dunmow CM6 1AP United Kingdom to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 24 November 2014 (1 page) |
24 November 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Registered office address changed from 86 High Street Great Dunmow CM6 1AP United Kingdom to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 24 November 2014 (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | Termination of appointment of Marnie Prior as a secretary (1 page) |
10 January 2014 | Termination of appointment of Marnie Prior as a secretary (1 page) |
26 June 2013 | Incorporation Statement of capital on 2013-06-26
|
26 June 2013 | Incorporation Statement of capital on 2013-06-26
|