Maidstone
Kent
ME15 6AQ
Director Name | Mr Christopher Gerard Rawlins |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(same day as company formation) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ |
Director Name | Mr Terence Robert Watts |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(same day as company formation) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ |
Secretary Name | Mr Terence Robert Watts |
---|---|
Status | Current |
Appointed | 24 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Darenth Court Farm Dartford Kent DA2 7QY |
Director Name | Mr David Keith Richmond |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Importer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ |
Registered Address | The Granary Darenth Court Farm Dartford Kent DA2 7QY |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Darenth |
Ward | Bean and Darenth |
Address Matches | 2 other UK companies use this postal address |
6.7k at £1 | Vidafresh LTD 66.67% Ordinary |
---|---|
3.3k at £1 | David Keith Richmond 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
30 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
31 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
19 August 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
26 February 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
4 December 2020 | Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD England to The Granary Darenth Court Farm Dartford Kent DA2 7QY on 4 December 2020 (1 page) |
4 December 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
9 October 2019 | Cessation of Catharinus Panneman as a person with significant control on 9 October 2019 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 September 2017 | Termination of appointment of David Keith Richmond as a director on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of David Keith Richmond as a director on 31 August 2017 (1 page) |
4 April 2017 | Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 4 April 2017 (1 page) |
17 October 2016 | Confirmation statement made on 24 September 2016 with updates (10 pages) |
17 October 2016 | Confirmation statement made on 24 September 2016 with updates (10 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 January 2016 | Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 January 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/03/15 (1 page) |
18 January 2016 | Filing exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 January 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/03/15 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
10 February 2015 | Amended accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 February 2015 | Amended accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
13 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
13 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
13 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
26 September 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
26 September 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|