Darent Industrial Park
Erith
Kent
DA8 2LG
LLP Designated Member Name | Mr John Douglas Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Burnett Road Darent Industrial Park Erith Kent DA8 2LG |
LLP Designated Member Name | Truckbusters (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Kings Lodge London Road West Kingsdown Kent TN15 6AR |
Registered Address | 8 Burnett Road Darent Industrial Park Erith Kent DA8 2LG |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Darent Industrial Park |
Year | 2013 |
---|---|
Net Worth | £836,582 |
Cash | £27,803 |
Current Liabilities | £298,415 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 March 2024 (overdue) |
6 March 2017 | Delivered on: 14 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
31 January 2024 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
30 November 2023 | Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
13 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
1 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2023 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
4 July 2022 | Change of details for Mr John Douglas Brown as a person with significant control on 1 March 2022 (2 pages) |
4 July 2022 | Notification of Dionne Louise Brown as a person with significant control on 1 March 2022 (2 pages) |
4 July 2022 | Termination of appointment of Truckbusters (Uk) Limited as a member on 1 June 2022 (1 page) |
4 July 2022 | Member's details changed for Mrs Dionne Louise Brown on 1 March 2022 (2 pages) |
4 July 2022 | Member's details changed for Mr John Douglas Brown on 1 March 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
29 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
26 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
24 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
24 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
14 March 2017 | Registration of charge OC3070600001, created on 6 March 2017 (18 pages) |
14 March 2017 | Registration of charge OC3070600001, created on 6 March 2017 (18 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 March 2016 | Annual return made up to 25 February 2016 (4 pages) |
31 March 2016 | Annual return made up to 25 February 2016 (4 pages) |
30 March 2016 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 8 Burnett Road Darent Industrial Park Erith Kent DA8 2LG on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 8 Burnett Road Darent Industrial Park Erith Kent DA8 2LG on 30 March 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 April 2015 | Annual return made up to 25 February 2015 (4 pages) |
9 April 2015 | Annual return made up to 25 February 2015 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 June 2014 | Annual return made up to 25 February 2014 (4 pages) |
10 June 2014 | Annual return made up to 25 February 2014 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 March 2013 | Annual return made up to 25 February 2013 (4 pages) |
7 March 2013 | Annual return made up to 25 February 2013 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 March 2012 | Annual return made up to 25 February 2012 (4 pages) |
20 March 2012 | Annual return made up to 25 February 2012 (4 pages) |
19 March 2012 | Registered office address changed from Kings Lodge London Road West Kingsdown Nr Brands Hatch Kent TN15 6AR on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Kings Lodge London Road West Kingsdown Nr Brands Hatch Kent TN15 6AR on 19 March 2012 (1 page) |
10 January 2012 | Amended accounts made up to 28 February 2011 (8 pages) |
10 January 2012 | Amended accounts made up to 28 February 2011 (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
27 April 2011 | Member's details changed for Truckbusters (Uk) Limited on 1 January 2011 (2 pages) |
27 April 2011 | Member's details changed for John Douglas Brown on 1 January 2011 (2 pages) |
27 April 2011 | Member's details changed for Truckbusters (Uk) Limited on 1 January 2011 (2 pages) |
27 April 2011 | Member's details changed for Dionne Louise Brown on 1 January 2011 (2 pages) |
27 April 2011 | Annual return made up to 25 February 2011 (4 pages) |
27 April 2011 | Annual return made up to 25 February 2011 (4 pages) |
27 April 2011 | Member's details changed for John Douglas Brown on 1 January 2011 (2 pages) |
27 April 2011 | Member's details changed for Truckbusters (Uk) Limited on 1 January 2011 (2 pages) |
27 April 2011 | Member's details changed for John Douglas Brown on 1 January 2011 (2 pages) |
27 April 2011 | Member's details changed for Dionne Louise Brown on 1 January 2011 (2 pages) |
27 April 2011 | Member's details changed for Dionne Louise Brown on 1 January 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 March 2010 | Annual return made up to 25 February 2010 (8 pages) |
23 March 2010 | Annual return made up to 25 February 2010 (8 pages) |
16 March 2010 | Member's details changed for Dionne Louise Brown on 20 February 2010 (4 pages) |
16 March 2010 | Member's details changed for Dionne Louise Brown on 20 February 2010 (4 pages) |
16 March 2010 | Member's details changed for John Douglas Brown on 20 February 2010 (3 pages) |
16 March 2010 | Member's details changed for John Douglas Brown on 20 February 2010 (3 pages) |
2 February 2010 | Amended accounts made up to 28 February 2009 (7 pages) |
2 February 2010 | Amended accounts made up to 28 February 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 April 2009 | Annual return made up to 25/02/09 (3 pages) |
29 April 2009 | Annual return made up to 25/02/09 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 March 2008 | Annual return made up to 25/02/08 (3 pages) |
19 March 2008 | Annual return made up to 25/02/08 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
24 May 2007 | Member's particulars changed (1 page) |
24 May 2007 | Member's particulars changed (1 page) |
24 May 2007 | Annual return made up to 25/02/07 (4 pages) |
24 May 2007 | Annual return made up to 25/02/07 (4 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: kings lodge london road west kingsdown kent TN15 6AR (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: kings lodge london road west kingsdown kent TN15 6AR (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (2 pages) |
7 March 2006 | Annual return made up to 25/02/06 (3 pages) |
7 March 2006 | Annual return made up to 25/02/06 (3 pages) |
23 February 2006 | New member appointed (1 page) |
23 February 2006 | New member appointed (1 page) |
8 February 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 April 2005 | Annual return made up to 25/02/05 (2 pages) |
11 April 2005 | Annual return made up to 25/02/05 (2 pages) |
25 February 2004 | Incorporation (3 pages) |
25 February 2004 | Incorporation (3 pages) |