1000 Great West Road
Brentford
London
TW8 9DW
Director Name | Mr Marek Tapsik |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 23 October 2017(same day as company formation) |
Role | Lawyer |
Country of Residence | Czech Republic |
Correspondence Address | 290/26 Kyselska Bilina 41801 |
Director Name | Mr Roman Zubinski |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 October 2017(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Arab Emirates |
Correspondence Address | Jafza One Office 2518 PO Box 16970 Dubai United Arab Emirates |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2022(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2017(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 8th Floor The Mille 1000 Great West Road Brentford London TW8 9DW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
19 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
19 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (85 pages) |
19 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
25 November 2019 | Director's details changed for Mr Marek Tapsik on 23 October 2017 (2 pages) |
8 November 2019 | Director's details changed for Mr Roman Zubinski on 19 August 2019 (2 pages) |
8 November 2019 | Director's details changed for Mr Roman Zubinski on 19 August 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Neil Stuart Mackintosh on 19 August 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Marek Tapsik on 19 August 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
17 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
17 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (84 pages) |
17 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
30 January 2019 | Registered office address changed from 43 London Wall London EC2M 5TF United Kingdom to 8th Floor the Mille 1000 Great West Road Brentford London TW8 9DW on 30 January 2019 (1 page) |
19 November 2018 | Secretary's details changed for Eversecretary on 23 October 2017 (1 page) |
5 November 2018 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
30 October 2018 | Change of details for Nvent Electric Plc as a person with significant control on 30 April 2018 (2 pages) |
10 July 2018 | Notification of Nvent Electric Plc as a person with significant control on 30 April 2018 (4 pages) |
10 July 2018 | Cessation of Pentair Public Limited Company as a person with significant control on 30 April 2018 (3 pages) |
8 February 2018 | Change of details for Pentair Plc as a person with significant control on 23 October 2017 (5 pages) |
23 January 2018 | Statement of directors in accordance with reduction of capital following redenomination (3 pages) |
23 January 2018 | Resolutions
|
23 January 2018 | Resolutions
|
23 January 2018 | Statement of directors in accordance with reduction of capital following redenomination (3 pages) |
23 January 2018 | Redenomination of shares. Statement of capital 15 January 2018
|
23 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
23 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
23 January 2018 | Reduction of capital following redenomination. Statement of capital on 23 January 2018
|
23 January 2018 | Resolutions
|
23 January 2018 | Reduction of capital following redenomination. Statement of capital on 23 January 2018
|
23 January 2018 | Resolutions
|
23 January 2018 | Redenomination of shares. Statement of capital 15 January 2018
|
23 October 2017 | Incorporation Statement of capital on 2017-10-23
|
23 October 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
23 October 2017 | Incorporation Statement of capital on 2017-10-23
|
23 October 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |