New Mill Road
Orpington
Kent
BR5 3QG
Director Name | Mr David William Noble |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Director Name | Mr Stuart Freeman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Registered Address | Unit 2, Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 2 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
5 January 2023 | Director's details changed for Mr David William Noble on 2 April 2021 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
18 May 2020 | Cessation of Spf Holding Ltd as a person with significant control on 18 May 2020 (1 page) |
18 May 2020 | Termination of appointment of Stuart Freeman as a director on 15 May 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
18 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
7 June 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
7 June 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|