Bexley
Kent
DA5 1AB
Director Name | Mr Jamie Richard Coward |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9-10, 57-59 Bexley High Street Bexley High St Bexley Kent DA5 1AB |
Director Name | Mr George Alfie Ray |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9-10, 57-59 Bexley High Street Bexley High St Bexley Kent DA5 1AB |
Director Name | Mr David Gibbs |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2014(7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 341 Wickham Lane Abbeywood London SE2 0NT |
Registered Address | Unit 9-10, 57-59 Bexley High Street Bexley High Street Bexley Kent DA5 1AB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
1 at £1 | David Peter Gibbs 50.00% Ordinary |
---|---|
1 at £1 | Oliver Lee Ray 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £202,725 |
Gross Profit | £94,860 |
Net Worth | -£17,603 |
Cash | £16,562 |
Current Liabilities | £71,765 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (3 pages) |
28 November 2019 | Current accounting period shortened from 31 May 2020 to 30 November 2019 (1 page) |
12 September 2019 | Resolutions
|
5 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
19 August 2019 | Previous accounting period shortened from 30 November 2019 to 31 May 2019 (1 page) |
18 July 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
12 June 2019 | Termination of appointment of David Gibbs as a director on 2 May 2019 (1 page) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
5 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
20 December 2017 | Registered office address changed from Office 5 Parker House Tanyard Lane Bexley Kent DA5 1AH to Unit 9-10, 57-59 Bexley High Street Bexley High Street Bexley Kent DA5 1AB on 20 December 2017 (1 page) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 30 November 2016
|
18 September 2017 | Total exemption full accounts made up to 30 November 2016
|
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
1 August 2016 | Amended total exemption small company accounts made up to 30 November 2015 (9 pages) |
1 August 2016 | Amended total exemption small company accounts made up to 30 November 2015 (9 pages) |
10 March 2016 | Amended total exemption full accounts made up to 30 November 2015 (12 pages) |
10 March 2016 | Amended total exemption full accounts made up to 30 November 2015 (12 pages) |
15 February 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
15 February 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
2 February 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
23 January 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
23 January 2016 | Statement of capital following an allotment of shares on 1 October 2015
|
4 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for David Gibbs on 7 July 2014 (2 pages) |
4 December 2015 | Director's details changed for David Gibbs on 7 July 2014 (2 pages) |
4 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
18 November 2015 | Amended total exemption full accounts made up to 30 November 2014 (12 pages) |
18 November 2015 | Amended total exemption full accounts made up to 30 November 2014 (12 pages) |
12 November 2015 | Registered office address changed from 147 Gipsy Road Welling Kent DA16 1HT United Kingdom to Office 5 Parker House Tanyard Lane Bexley Kent DA5 1AH on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 147 Gipsy Road Welling Kent DA16 1HT United Kingdom to Office 5 Parker House Tanyard Lane Bexley Kent DA5 1AH on 12 November 2015 (1 page) |
9 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
9 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
10 February 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
1 July 2014 | Statement of capital following an allotment of shares on 15 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 15 June 2014
|
1 July 2014 | Appointment of David Gibbs as a director (3 pages) |
1 July 2014 | Appointment of David Gibbs as a director (3 pages) |
19 June 2014 | Company name changed axis roofing LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Change of name notice (2 pages) |
19 June 2014 | Company name changed axis roofing LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Change of name notice (2 pages) |
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Change of name notice (2 pages) |
12 November 2013 | Incorporation
|
12 November 2013 | Incorporation
|