Wallington
SM6 7AH
Director Name | Mr Antony Watts |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(same day as company formation) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
Director Name | Mitchell Blyde |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
Director Name | Mr Andrew David Gibbs |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court West Street Sutton Surrey SM1 1SH |
Director Name | Mandy Blyde |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA |
Secretary Name | Mandy Blyde |
---|---|
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA |
Director Name | Tony Watts |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | None |
Correspondence Address | Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA |
Director Name | Mr Ian Barry Dearing |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court West Street Sutton Surrey SM1 1SH |
Secretary Name | Ian Barry Dearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | Trinity Court West Street Sutton Surrey SM1 1SH |
Website | bds-fire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87733377 |
Telephone region | London |
Registered Address | Unit 7 Vulcan House Restmor Way Wallington SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | Mitchell Robbie Blyde 8.00% Ordinary |
---|---|
70 at £1 | Ian Barry Dearing 70.00% Ordinary |
20 at £1 | Kevin John Blyde 20.00% Ordinary |
2 at £1 | Anthony Watts 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £529,299 |
Cash | £258,691 |
Current Liabilities | £661,499 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
27 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Accounts for a small company made up to 31 August 2019 (13 pages) |
16 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
11 January 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
11 January 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
7 October 2016 | Director's details changed for Mr Ian Barry Dearing on 13 August 2015 (2 pages) |
7 October 2016 | Director's details changed for Kevin John Blyde on 13 August 2015 (2 pages) |
7 October 2016 | Secretary's details changed for Ian Barry Dearing on 13 August 2015 (1 page) |
7 October 2016 | Director's details changed for Mitchell Blyde on 13 August 2015 (2 pages) |
7 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
7 October 2016 | Secretary's details changed for Ian Barry Dearing on 13 August 2015 (1 page) |
7 October 2016 | Director's details changed for Kevin John Blyde on 13 August 2015 (2 pages) |
7 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
7 October 2016 | Director's details changed for Mr Ian Barry Dearing on 13 August 2015 (2 pages) |
7 October 2016 | Director's details changed for Mitchell Blyde on 13 August 2015 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Termination of appointment of Tony Watts as a director on 30 September 2013 (1 page) |
8 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Termination of appointment of Tony Watts as a director on 30 September 2013 (1 page) |
11 October 2013 | Appointment of Ian Barry Dearing as a director (3 pages) |
11 October 2013 | Termination of appointment of Mandy Blyde as a director (2 pages) |
11 October 2013 | Termination of appointment of Mandy Blyde as a director (2 pages) |
11 October 2013 | Appointment of Ian Barry Dearing as a secretary (3 pages) |
11 October 2013 | Appointment of Ian Barry Dearing as a secretary (3 pages) |
11 October 2013 | Appointment of Tony Watts as a director (3 pages) |
11 October 2013 | Appointment of Ian Barry Dearing as a director (3 pages) |
11 October 2013 | Termination of appointment of Mandy Blyde as a secretary (2 pages) |
11 October 2013 | Appointment of Mitchell Blyde as a director (3 pages) |
11 October 2013 | Termination of appointment of Mandy Blyde as a secretary (2 pages) |
11 October 2013 | Appointment of Tony Watts as a director (3 pages) |
11 October 2013 | Appointment of Mitchell Blyde as a director (3 pages) |
25 September 2013 | Appointment of Mr Antony Watts as a director (2 pages) |
25 September 2013 | Appointment of Mr Antony Watts as a director (2 pages) |
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|