Sidcup
Kent
DA14 5DA
Director Name | Mr Nigel Philip Kimber |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(4 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mr Brian Leonard Moleshead |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Website | mcbridesllp.com |
---|---|
Email address | [email protected] |
Telephone | 020 83090011 |
Telephone region | London |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mcbrides Accountants LLP 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
19 July 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
---|---|
2 November 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
18 November 2021 | Accounts for a dormant company made up to 31 October 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
11 February 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
14 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 October 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
3 April 2019 | Termination of appointment of Brian Leonard Moleshead as a director on 31 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Nigel Philip Kimber as a director on 31 March 2019 (2 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 October 2018 (4 pages) |
17 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
11 July 2016 | Director's details changed for Mr Brian Leonard Moleshead on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Brian Leonard Moleshead on 11 July 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
26 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
29 October 2015 | Director's details changed for Mr Brian Leonard Moleshead on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Brian Leonard Moleshead on 29 October 2015 (2 pages) |
31 October 2014 | Company name changed rembdisc LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Company name changed rembdisc LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Change of name notice (2 pages) |
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|