Barr Road
Gravesend
Kent
DA12 4DT
Director Name | Mr Barry Stewart Bean |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2013(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 62 Woodfall Avenue Barnet EN5 2HA |
Director Name | Mr Eoin Nolan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cantley Close Aylesbury Bucks HP20 2EY |
Registered Address | 62a Woodfall Barnet Herts EN5 2HA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Barry Stewart Bean 40.00% Ordinary |
---|---|
2 at £1 | David Williams 40.00% Ordinary |
1 at £1 | Eoin Nolan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,244 |
Cash | £6,306 |
Current Liabilities | £34,097 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
22 October 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
10 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
4 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
16 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 January 2022 | Director's details changed for Mr Barry Stewart Bean on 1 January 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
14 October 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
8 April 2020 | Registered office address changed from Unit 28C Nuralite Industrial Estate Canal Road Higham Rochester ME3 7JA England to Rear of 210 Bromley Road Catford London SE6 2XA on 8 April 2020 (1 page) |
12 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 November 2017 | Change of details for Mr Barry Stewart Bean as a person with significant control on 16 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Barry Stewart Bean as a person with significant control on 16 November 2017 (2 pages) |
24 October 2017 | Change of details for Mr Barry Stewart Bean as a person with significant control on 20 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from Accounts Center 492 Gale Street Dagenham Essex RM9 4NU to Unit 28C Nuralite Industrial Estate Canal Road Higham Rochester ME3 7JA on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Accounts Center 492 Gale Street Dagenham Essex RM9 4NU to Unit 28C Nuralite Industrial Estate Canal Road Higham Rochester ME3 7JA on 24 October 2017 (1 page) |
24 October 2017 | Change of details for Mr Barry Stewart Bean as a person with significant control on 20 October 2017 (2 pages) |
22 September 2017 | Change of details for Mr Barry Stewart Bean as a person with significant control on 6 April 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Barry Stewart Bean on 6 April 2017 (2 pages) |
22 September 2017 | Change of details for Mr Barry Stewart Bean as a person with significant control on 6 April 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Barry Stewart Bean on 6 April 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Termination of appointment of Eoin Nolan as a director (1 page) |
28 August 2013 | Termination of appointment of Eoin Nolan as a director (1 page) |
28 August 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
9 August 2013 | Incorporation
|
9 August 2013 | Incorporation
|