Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Secretary Name | Mr Gary Walter Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Website | laurencewalter.com |
---|
Registered Address | Laurence Walter House Addison Road Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Gary Walter Harvey 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Francis Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £478,523 |
Cash | £13,853 |
Current Liabilities | £3,504,613 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
---|---|
2 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
2 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 March 2014 | Appointment of Mr Nicholas Harvey as a director (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
13 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from addison road sudbury suffolk CO10 2YW (1 page) |
1 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
12 March 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 June 2006 | Company name changed laurence walter aviation LIMITED\certificate issued on 23/06/06 (2 pages) |
11 April 2006 | Incorporation (17 pages) |