Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director Name | Mr James Ibbotson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Michael Frank Greenwood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(3 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr John Anthony Firth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Peter Robin Siddall |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Andrew John Siddall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Clive Philip Siddall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Jeremy Charles Siddall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Jonathan Paul Cockroft |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Nigel Stewart Paul Cook |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Andrew Paul Firth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Mike West |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 February 2023) |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Registered Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 3 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 | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 6 days from now) |
22 April 2022 | Delivered on: 25 April 2022 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
---|---|
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
---|---|
24 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 April 2019 | Confirmation statement made on 20 April 2019 with updates (8 pages) |
9 August 2018 | Resolutions
|
3 August 2018 | Cessation of Andrew John Siddall as a person with significant control on 27 July 2018 (1 page) |
3 August 2018 | Notification of Medequip Holdings Limited as a person with significant control on 27 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Martin Edward Ellison as a director on 27 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Peter Robin Siddall as a director on 27 July 2018 (1 page) |
1 August 2018 | Termination of appointment of John Anthony Firth as a director on 27 July 2018 (1 page) |
30 July 2018 | Registration of charge 095533850003, created on 27 July 2018 (8 pages) |
12 June 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
4 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
4 May 2018 | Appointment of Mr Michael Frank Greenwood as a director on 27 April 2018 (2 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
15 September 2016 | Appointment of Mr Mike West as a director on 2 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Mike West as a director on 2 September 2016 (2 pages) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
5 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 June 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
28 May 2015 | Resolutions
|
28 May 2015 | Resolutions
|
28 May 2015 | Change of share class name or designation (2 pages) |
28 May 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Nigel Stewart Paul Cook as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr John Anthony Firth as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Andrew John Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Peter Robin Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Nigel Stewart Paul Cook as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr John Anthony Firth as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Andrew John Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Andrew John Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Peter Robin Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Peter Robin Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr John Anthony Firth as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Nigel Stewart Paul Cook as a director on 7 May 2015 (2 pages) |
12 May 2015 | Registration of charge 095533850002, created on 8 May 2015 (38 pages) |
12 May 2015 | Registration of charge 095533850002, created on 8 May 2015 (38 pages) |
12 May 2015 | Registration of charge 095533850001, created on 8 May 2015 (35 pages) |
12 May 2015 | Registration of charge 095533850001, created on 8 May 2015 (35 pages) |
12 May 2015 | Registration of charge 095533850001, created on 8 May 2015 (35 pages) |
12 May 2015 | Registration of charge 095533850002, created on 8 May 2015 (38 pages) |
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
21 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|