Weybridge
Surrey
KT13 8DE
Director Name | Mr Simon Paul Winder |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | Simon Paul Winder |
---|---|
Status | Current |
Appointed | 01 February 2023(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Simon James Walton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House 1 Manor Street Leeds LS7 1PZ |
Director Name | Mr Ian Thomas Holding |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Matthew John Roche |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Louis Francis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
30 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
12 May 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
31 January 2020 | Appointment of Mr Mark John Renshaw as a director on 15 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Ian Thomas Holding as a director on 15 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Matthew John Roche as a director on 15 January 2020 (1 page) |
31 January 2020 | Appointment of Mr Mark Louis Francis as a director on 15 January 2020 (2 pages) |
18 December 2019 | Cessation of Proform Racing Ltd as a person with significant control on 31 July 2019 (1 page) |
17 December 2019 | Change of details for Ics-Digital Llp as a person with significant control on 31 July 2019 (2 pages) |
30 September 2019 | Director's details changed for Mr Ian Thomas Holding on 26 September 2019 (2 pages) |
17 June 2019 | Resolutions
|
3 June 2019 | Termination of appointment of Simon James Walton as a director on 20 May 2019 (1 page) |
3 June 2019 | Registered office address changed from Manor House 1 Manor Street Leeds LS7 1PZ United Kingdom to 5 Fleet Place London EC4M 7rd on 3 June 2019 (1 page) |
3 June 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
2 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
27 July 2015 | Current accounting period shortened from 30 April 2016 to 31 October 2015 (1 page) |
27 July 2015 | Current accounting period shortened from 30 April 2016 to 31 October 2015 (1 page) |
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|