Stapleford Airfield
Abridge, Romford
Essex
RM4 1SJ
Director Name | John Strong |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stapleford Airfield Stapleford Tawney Romford Essex RM4 1SJ |
Secretary Name | AMT Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | Pear Tree House Maidstone Road, Hothfield Ashford Kent TN26 1AN |
Registered Address | Mtd Group Distribution Centre Stapleford Airfield Abridge, Romford Essex RM4 1SJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
999 at £1 | John Strong 99.90% Ordinary |
---|---|
1 at £1 | Barbara Roughley 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,038 |
Cash | £9,498 |
Current Liabilities | £96,256 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
5 September 2007 | Delivered on: 7 September 2007 Satisfied on: 5 July 2013 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (3 pages) |
---|---|
8 September 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
5 July 2013 | Satisfaction of charge 1 in full (4 pages) |
5 July 2013 | Satisfaction of charge 1 in full (4 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Appointment of Mr Christopher Francis Strong as a director (2 pages) |
12 May 2011 | Termination of appointment of John Strong as a director (1 page) |
12 May 2011 | Appointment of Mr Christopher Francis Strong as a director (2 pages) |
12 May 2011 | Termination of appointment of John Strong as a director (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
6 May 2009 | Appointment terminated secretary amt consulting LIMITED (1 page) |
6 May 2009 | Appointment terminated secretary amt consulting LIMITED (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
14 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
7 September 2007 | Particulars of mortgage/charge (4 pages) |
7 September 2007 | Particulars of mortgage/charge (4 pages) |
23 May 2007 | Incorporation (19 pages) |
23 May 2007 | Incorporation (19 pages) |