Stevenage
Hertfordshire
SG1 5QR
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2019(16 years after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Raymond Alan Taylor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2007) |
Role | Engineer |
Correspondence Address | 5 Bath Place Clifton Bedfordshire SG17 5HE |
Director Name | Lee Hay |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 July 2016) |
Role | Engineer |
Correspondence Address | 33 Eldefield Letchworth Hertfordshire SG6 4BP |
Secretary Name | Lee Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 July 2016) |
Role | Engineer |
Correspondence Address | 33 Eldefield Letchworth Hertfordshire SG6 4BP |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | heathersidesheetmetal.co.uk |
---|
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Lee Alexander Hay 20.00% Ordinary |
---|---|
1 at £1 | Lee Hay & Mark Robert Baker 20.00% Ordinary |
1 at £1 | Lynn Jane Baker 20.00% Ordinary B |
1 at £1 | Mark Robert Baker 20.00% Ordinary |
1 at £1 | Susan Jane Hay 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £63,685 |
Cash | £69,546 |
Current Liabilities | £150,726 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
22 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
---|---|
27 October 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
23 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
22 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
18 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
25 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
8 October 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
18 March 2019 | Change of details for Mr Mark Robert Baker as a person with significant control on 18 March 2019 (2 pages) |
15 March 2019 | Appointment of Tayler Bradshaw Limited as a secretary on 15 March 2019 (2 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
17 April 2018 | Notification of Mark Robert Baker as a person with significant control on 6 April 2016 (2 pages) |
17 April 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
6 September 2016 | Termination of appointment of Lee Hay as a secretary on 29 July 2016 (1 page) |
6 September 2016 | Termination of appointment of Lee Hay as a secretary on 29 July 2016 (1 page) |
5 September 2016 | Termination of appointment of Lee Hay as a director on 29 July 2016 (1 page) |
5 September 2016 | Termination of appointment of Lee Hay as a director on 29 July 2016 (1 page) |
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from no 8 factory old oak industrial estate stotfold road arlesey bedfordshire SG15 6XD (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from no 8 factory old oak industrial estate stotfold road arlesey bedfordshire SG15 6XD (1 page) |
20 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 December 2008 | Return made up to 06/03/08; full list of members (4 pages) |
3 December 2008 | Return made up to 06/03/08; full list of members (4 pages) |
2 December 2008 | Appointment terminated director raymond taylor (1 page) |
2 December 2008 | Appointment terminated director raymond taylor (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Ad 01/01/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Ad 01/01/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
15 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
15 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 March 2006 | Return made up to 06/03/06; full list of members
|
15 March 2006 | Return made up to 06/03/06; full list of members
|
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 March 2005 | Return made up to 06/03/05; full list of members
|
23 March 2005 | Return made up to 06/03/05; full list of members
|
10 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
10 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
25 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
2 April 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
2 April 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
6 March 2003 | Incorporation (12 pages) |
6 March 2003 | Incorporation (12 pages) |