Aldwick
Bognor Regis
PO21 3AH
Director Name | Mr Brian Robert Townsend |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Fish Lane Aldwick Bognor Regis PO21 3AH |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Brian Robert Townsend 51.00% Ordinary |
---|---|
49 at £1 | Tracey Hughes 49.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
15 February 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
---|---|
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
27 February 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
6 February 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
23 April 2018 | Notification of Brian Robert Townsend as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Notification of Tracey Hughes as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 July 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
5 December 2016 | Registered office address changed from 241 Mitcham Road Tooting London SW17 9JQ to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 241 Mitcham Road Tooting London SW17 9JQ to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 5 December 2016 (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 June 2013 | Incorporation (25 pages) |
27 June 2013 | Incorporation (25 pages) |