Banstead
Surrey
SM7 2EA
Director Name | Mr Michael William Roberts |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Timothy Evans |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rose Court Melville Street Ryde PO33 2AT |
Registered Address | 30 Garratts Lane Banstead Surrey SM7 2EA |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
24 July 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
23 March 2023 | Confirmation statement made on 22 March 2023 with updates (9 pages) |
20 October 2022 | Termination of appointment of Timothy Evans as a director on 10 October 2022 (1 page) |
12 May 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
28 March 2022 | Notification of a person with significant control statement (2 pages) |
23 March 2022 | Confirmation statement made on 22 March 2022 with updates (8 pages) |
23 March 2022 | Cessation of Timothy Evans as a person with significant control on 16 February 2022 (1 page) |
24 June 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
23 March 2021 | Confirmation statement made on 22 March 2021 with updates (7 pages) |
22 March 2021 | Cessation of David Sydney Goldsack as a person with significant control on 31 March 2020 (1 page) |
22 March 2021 | Notification of Timothy Evans as a person with significant control on 31 March 2020 (2 pages) |
14 October 2020 | Appointment of Mr. Timothy Evans as a director on 13 October 2020 (2 pages) |
14 October 2020 | Appointment of Mr. Michael William Roberts as a director on 13 October 2020 (2 pages) |
29 April 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
25 March 2020 | Confirmation statement made on 22 March 2020 with updates (7 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (6 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (6 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
2 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|