Waltham Cross
EN8 7AP
Director Name | Mr Malcolm Edward Parker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Malcolm Edward Parker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Diredctor |
Country of Residence | United Kingdom |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Secretary Name | Mr Malcolm Parker |
---|---|
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Director Name | Mrs Janet Parker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Thickbroom Coventry Accountants Waltham Cross Herts EN8 7AP |
Registered Address | 147a High Street Waltham Cross Herts EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Malcolm Parker 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
17 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 28 February 2020 (3 pages) |
26 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
28 October 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
25 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
21 June 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
21 June 2018 | Appointment of Mr Malcolm Edward Parker as a director on 21 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Janet Parker as a director on 21 June 2018 (1 page) |
14 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Notification of Janet Parker as a person with significant control on 9 March 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 August 2015 | Registered office address changed from 9 Gladding Road Cheshunt Waltham Cross EN7 6XA to 147a High Street Waltham Cross Herts EN8 7AP on 27 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from 9 Gladding Road Cheshunt Waltham Cross EN7 6XA to 147a High Street Waltham Cross Herts EN8 7AP on 27 August 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 March 2014 | Appointment of Mrs Janet Parker as a director (3 pages) |
14 March 2014 | Appointment of Janet Parker as a secretary (3 pages) |
14 March 2014 | Termination of appointment of Malcolm Parker as a secretary (2 pages) |
14 March 2014 | Termination of appointment of Malcolm Parker as a director (2 pages) |
14 March 2014 | Appointment of Mrs Janet Parker as a director (3 pages) |
14 March 2014 | Termination of appointment of Malcolm Parker as a director (2 pages) |
14 March 2014 | Termination of appointment of Malcolm Parker as a secretary (2 pages) |
14 March 2014 | Appointment of Janet Parker as a secretary (3 pages) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|