Harmondsworth
West Drayton
Middlesex
UB7 0LJ
Director Name | Mr James Ibbotson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(4 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Jonathan Paul Cockroft |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Nigel Stewart Paul Cook |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Andrew Paul Firth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr David Griffiths |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Mike West |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Andrew John Siddall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Clive Philip Siddall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Director Name | Mr Jeremy Charles Siddall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
Registered Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 3 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
22 April 2022 | Delivered on: 25 April 2022 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
---|---|
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 27 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
30 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
23 February 2023 | Termination of appointment of Mike West as a director on 9 February 2023 (1 page) |
9 February 2023 | Termination of appointment of Nigel Stewart Paul Cook as a director on 9 February 2023 (1 page) |
9 February 2023 | Termination of appointment of Jonathan Paul Cockroft as a director on 9 February 2023 (1 page) |
9 February 2023 | Termination of appointment of Andrew Paul Firth as a director on 9 February 2023 (1 page) |
9 September 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with updates (6 pages) |
25 April 2022 | Registration of charge 114393020003, created on 22 April 2022 (42 pages) |
11 April 2022 | Satisfaction of charge 114393020001 in full (1 page) |
11 April 2022 | Satisfaction of charge 114393020002 in full (1 page) |
1 March 2022 | Termination of appointment of Andrew John Siddall as a director on 22 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Clive Philip Siddall as a director on 22 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Jeremy Charles Siddall as a director on 22 February 2022 (1 page) |
1 March 2022 | Cessation of James Ibbotson as a person with significant control on 22 February 2022 (1 page) |
1 March 2022 | Notification of Medux Uk Holdco Limited as a person with significant control on 22 February 2022 (2 pages) |
29 September 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
10 July 2021 | Confirmation statement made on 27 June 2021 with updates (5 pages) |
17 September 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
14 August 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
13 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
13 August 2018 | Resolutions
|
13 August 2018 | Change of share class name or designation (2 pages) |
3 August 2018 | Notification of James Ibbotson as a person with significant control on 27 July 2018 (2 pages) |
3 August 2018 | Cessation of Michael Frank Greenwood as a person with significant control on 27 July 2018 (1 page) |
3 August 2018 | Change of details for Mr James Ibbotson as a person with significant control on 27 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr David Griffiths as a director on 27 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Mike West as a director on 27 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Clive Philip Siddall as a director on 27 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Andrew Paul Firth as a director on 27 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr James Ibbotson as a director on 26 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Andrew John Siddall as a director on 27 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Jonathan Paul Cockroft as a director on 27 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Jeremy Charles Siddall as a director on 27 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Nigel Stewart Paul Cook as a director on 27 July 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Andrew Paul Firth on 27 July 2018 (2 pages) |
30 July 2018 | Registration of charge 114393020002, created on 27 July 2018 (8 pages) |
27 July 2018 | Registration of charge 114393020001, created on 27 July 2018 (34 pages) |
18 July 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
28 June 2018 | Incorporation Statement of capital on 2018-06-28
|