Torquay
Devon
TQ2 6PP
Director Name | Mr James Duncan Needham |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miramar Old Mill Road Torquay Devon TQ2 6PP |
Registered Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mr James Duncan Needham 50.00% Ordinary |
---|---|
50 at £1 | Mrs Hannah Louise Needham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,877 |
Cash | £107,951 |
Current Liabilities | £64,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
29 April 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
---|---|
28 April 2023 | Change of details for Mrs Hannah Louise Needham as a person with significant control on 21 October 2022 (2 pages) |
28 April 2023 | Change of details for Mr James Duncan Needham as a person with significant control on 21 October 2022 (2 pages) |
28 April 2023 | Director's details changed for Mr James Duncan Needham on 27 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Mrs Hannah Louise Needham on 27 April 2023 (2 pages) |
26 January 2023 | Micro company accounts made up to 31 March 2022 (7 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
24 January 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
29 March 2021 | Confirmation statement made on 26 March 2021 with updates (4 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
17 April 2018 | Director's details changed for Mrs Hannah Louise Needham on 23 March 2018 (2 pages) |
17 April 2018 | Change of details for Mr James Duncan Needham as a person with significant control on 23 March 2018 (2 pages) |
17 April 2018 | Director's details changed for Mr James Duncan Needham on 23 March 2018 (2 pages) |
17 April 2018 | Change of details for Mrs Hannah Louise Needham as a person with significant control on 23 March 2018 (2 pages) |
17 January 2018 | Director's details changed for Mrs Hannah Louise Needham on 28 March 2017 (2 pages) |
17 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 January 2018 | Director's details changed for Mr James Duncan Needham on 28 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 July 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN England on 3 July 2014 (1 page) |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|