Banstead
SM7 2LD
Director Name | Mr Daniel James Scott |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 8 Knowles Road Horley RH6 8PQ |
Director Name | Mrs Leonie James |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN |
Registered Address | 46 Palmersfield Road Banstead Surrey SM7 2LD |
---|---|
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 | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
9 December 2020 | Director's details changed (2 pages) |
---|---|
9 December 2020 | Change of details for Mr Daniel Scott as a person with significant control on 1 November 2020 (2 pages) |
4 December 2020 | Appointment of Mr Daniel James Scott as a director on 1 December 2020 (2 pages) |
4 December 2020 | Change of details for Mr Adam James as a person with significant control on 1 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Leonie James as a director on 1 December 2020 (1 page) |
4 December 2020 | Change of details for Mrs Leonie James as a person with significant control on 1 December 2020 (2 pages) |
4 December 2020 | Director's details changed for Mr Adam James on 1 December 2020 (2 pages) |
4 December 2020 | Notification of Daniel Scott as a person with significant control on 1 November 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
15 May 2019 | Registered office address changed from Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN England to 33 the Market Wrythe Lane Carshalton Surrey SM5 1AG on 15 May 2019 (1 page) |
15 June 2018 | Resolutions
|
14 June 2018 | Incorporation Statement of capital on 2018-06-14
|