Lakenheath
Suffolk
LP27 9SG
Director Name | Ian Dennis Houghton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Tithe Avenue Beck Row Suffolk LP28 8BZ |
Secretary Name | Ian Dennis Houghton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Tithe Avenue Beck Row Suffolk LP28 8BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | acetyreandexhausts.co.uk |
---|---|
Telephone | 01638 712272 |
Telephone region | Newmarket |
Registered Address | 1 Tye Green Paddock, Glemsford Sudbury Suffolk CO10 7TS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
50 at £1 | David Alan Berney 50.00% Ordinary |
---|---|
50 at £1 | Ian Dennis Houghton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £596 |
Cash | £1,402 |
Current Liabilities | £37,401 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
2 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Director's details changed for Ian Dennis Houghton on 23 January 2010 (2 pages) |
2 February 2010 | Director's details changed for David Alan Berney on 23 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
26 February 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 February 2008 | Director and secretary appointed ian dennis houghton (2 pages) |
26 February 2008 | Appointment terminated director company directors LIMITED (1 page) |
26 February 2008 | Director appointed david alan berney (2 pages) |
20 February 2008 | Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (1 page) |
7 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
23 January 2008 | Incorporation (16 pages) |