Waltham Cross
Herts
EN8 7RQ
Director Name | Mr Antony William Reynolds |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Herts EN8 7RQ |
Director Name | Mrs Laura May Gower |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Herts EN8 7RQ |
Director Name | Mr Paul Stephen William Pegg |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Distribution Centre Britannia Road Waltham Cross Herts EN8 7RQ |
Registered Address | National Distribution Centre Britannia Road Waltham Cross Herts EN8 7RQ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 5 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 | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
12 April 2018 | Delivered on: 12 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
25 October 2017 | Delivered on: 25 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 October 2017 | Delivered on: 12 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 (1 page) |
---|---|
8 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 (3 pages) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
18 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
30 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (4 pages) |
30 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 September 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
21 August 2019 | Termination of appointment of Paul Stephen William Pegg as a director on 19 August 2019 (1 page) |
21 August 2019 | Appointment of Mr Paul Stephen William Pegg as a director on 19 August 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
12 April 2018 | Registration of charge 108232450003, created on 12 April 2018 (8 pages) |
26 February 2018 | Resolutions
|
23 February 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
25 October 2017 | Registration of charge 108232450002, created on 25 October 2017 (35 pages) |
25 October 2017 | Registration of charge 108232450002, created on 25 October 2017 (35 pages) |
12 October 2017 | Registration of charge 108232450001, created on 12 October 2017 (30 pages) |
12 October 2017 | Registration of charge 108232450001, created on 12 October 2017 (30 pages) |
18 July 2017 | Cessation of Catch Consultancy Limited as a person with significant control on 30 June 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Change of details for Reynolds Catering Supplies Limited as a person with significant control on 30 June 2017 (2 pages) |
18 July 2017 | Change of details for Reynolds Catering Supplies Limited as a person with significant control on 30 June 2017 (2 pages) |
18 July 2017 | Cessation of Catch Consultancy Limited as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Catch Consultancy Limited as a person with significant control on 30 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Laura May Gower as a director on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Laura May Gower as a director on 27 June 2017 (1 page) |
16 June 2017 | Incorporation Statement of capital on 2017-06-16
|
16 June 2017 | Incorporation Statement of capital on 2017-06-16
|