Edgington Way
Sidcup
Kent
DA14 5AF
Director Name | Mr Alex Girdwood |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 Klinger Industrial Park Edgington Way Sidcup Kent DA14 5AF |
Director Name | Mr Antony Simpson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Klinger Industrial Park Edgington Way Sidcup Kent DA14 5AF |
Secretary Name | Mrs Rosalind Coombe |
---|---|
Status | Current |
Appointed | 02 October 2020(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 12 Klinger Industrial Park Edgington Way Sidcup Kent DA14 5AF |
Director Name | Mr Brian Ronald Walmsley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
Registered Address | Unit 12 Klinger Industrial Park Edgington Way Sidcup Kent DA14 5AF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
13 October 2020 | Change of details for Mr Duncan Coombe as a person with significant control on 6 October 2020 (2 pages) |
---|---|
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
8 October 2020 | Registered office address changed from 14 Montpelier Avenue Bexley DA5 3AP England to 13 Montpelier Avenue Bexley DA5 3AP on 8 October 2020 (1 page) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
6 October 2020 | Secretary's details changed for Mrs Rosalind Coombe on 6 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (3 pages) |
6 October 2020 | Notification of Alex Girdwood as a person with significant control on 6 October 2020 (2 pages) |
6 October 2020 | Notification of Antony Simpson as a person with significant control on 6 October 2020 (2 pages) |
5 October 2020 | Registered office address changed from 1 Cliff Cottage Cliff Hill Boughton Monchelsea Maidstone ME17 4NQ England to 14 Montpelier Avenue Bexley DA5 3AP on 5 October 2020 (1 page) |
4 October 2020 | Company name changed huvard LIMITED\certificate issued on 04/10/20
|
2 October 2020 | Appointment of Mr Antony Simpson as a director on 2 October 2020 (2 pages) |
2 October 2020 | Appointment of Mr Alex Girdwood as a director on 2 October 2020 (2 pages) |
2 October 2020 | Appointment of Mrs Rosalind Coombe as a secretary on 2 October 2020 (2 pages) |
9 May 2020 | Appointment of Mr Duncan Coombe as a director on 9 May 2020 (2 pages) |
9 May 2020 | Termination of appointment of Brian Ronald Walmsley as a director on 9 May 2020 (1 page) |
9 May 2020 | Notification of Duncan Coombe as a person with significant control on 9 May 2020 (2 pages) |
9 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
9 May 2020 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 1 Cliff Cottage Cliff Hill Boughton Monchelsea Maidstone ME17 4NQ on 9 May 2020 (1 page) |
9 May 2020 | Withdrawal of a person with significant control statement on 9 May 2020 (2 pages) |
27 January 2020 | Incorporation Statement of capital on 2020-01-27
|