Greenhithe
Kent
DA9 9RD
Director Name | Mr Barry John Ruck |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Secretary Name | Mr Dilsher Sen |
---|---|
Status | Current |
Appointed | 01 March 2018(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Wilfred David Jones |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wychbold Court Stourbridge West Midlands DY9 0PF |
Secretary Name | Mrs Sarah Kearney Mullen Jones |
---|---|
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wychbold Court Stourbridge West Midlands DY9 0PF |
Registered Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Greenhithe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
48 at £1 | Wilfred David Jones 50.53% Ordinary |
---|---|
47 at £1 | Sarah Kearney Mullen Jones 49.47% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
17 May 2017 | Delivered on: 18 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
19 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
6 March 2018 | Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to Woodlands 79 High Street Greenhithe Kent DA9 9rd on 6 March 2018 (1 page) |
6 March 2018 | Cessation of Wilfred David Jones as a person with significant control on 1 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Sarah Kearney Mullen Jones as a secretary on 1 March 2018 (1 page) |
5 March 2018 | Cessation of Wilfred David Jones as a person with significant control on 3 March 2018 (1 page) |
5 March 2018 | Cessation of Sarah Kearney Mullen Jones as a person with significant control on 1 March 2018 (1 page) |
5 March 2018 | Appointment of Mr Dilsher Sen as a secretary on 1 March 2018 (2 pages) |
5 March 2018 | Appointment of Mr Stephen Knight as a director on 1 March 2018 (2 pages) |
5 March 2018 | Notification of Trans Global Freight Management Limited as a person with significant control on 1 March 2018 (2 pages) |
5 March 2018 | Appointment of Mr Barry Ruck as a director on 1 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Wilfred David Jones as a director on 1 March 2018 (1 page) |
27 February 2018 | Satisfaction of charge 091276110001 in full (1 page) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
18 May 2017 | Registration of charge 091276110001, created on 17 May 2017 (23 pages) |
18 May 2017 | Registration of charge 091276110001, created on 17 May 2017 (23 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
5 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
5 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
3 September 2014 | Resolutions
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|