Mitcham
CR4 1XS
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Mark Woodley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2021) |
Role | Drainage Engineer |
Country of Residence | England |
Correspondence Address | 1f Wilmot Road Purley CR8 2HH |
Registered Address | 40 Wolsey Way Chessington KT9 1XQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
22 September 2020 | Notification of Lee Woodley as a person with significant control on 1 September 2020 (2 pages) |
19 August 2020 | Registered office address changed from 28 the Mall London N14 6LN England to 40 Wolsey Way Chessington KT9 1XQ on 19 August 2020 (1 page) |
19 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
29 January 2020 | Registered office address changed from 1F Wilmot Road Purley CR8 2HH United Kingdom to 28 the Mall London N14 6LN on 29 January 2020 (1 page) |
19 July 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
5 July 2019 | Appointment of Mr Mark Woodley as a director on 5 July 2019 (2 pages) |
5 July 2019 | Notification of Mark Woodley as a person with significant control on 5 July 2019 (2 pages) |
5 July 2019 | Appointment of Mr Lee Alan Woodley as a director on 5 July 2019 (2 pages) |
5 July 2019 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 1F Wilmot Road Purley CR8 2HH on 5 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Peter Anthony Valaitis as a director on 5 July 2019 (1 page) |
5 July 2019 | Cessation of Peter Valaitis as a person with significant control on 5 July 2019 (1 page) |
2 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
23 March 2018 | Notification of Peter Valaitis as a person with significant control on 3 March 2017 (2 pages) |
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|