Stapleford Tawney
Romford
RM4 1SJ
Director Name | Mr Christopher Francis Strong |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(4 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Foster Close Cheshunt Waltham Cross Hertfordshire EN8 9RZ |
Director Name | Mrs Diane Marie King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Mtd Group Distribution Centre Stapleford Aerodrome Stapleford Tawney Romford RM4 1SJ |
Director Name | Mr John Strong |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Logistics Executive |
Country of Residence | England |
Correspondence Address | Mtd Group Distribution Centre Stapleford Aerodrome Stapleford Tawney Romford RM4 1SJ |
Director Name | Mr Andrew Mark Tuck |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree House Maidstone Road Hothfield Kent TN26 1AN |
Website | accbiz.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4747728 |
Telephone region | Unknown |
Registered Address | Mtd Group Distribution Centre Stapleford Aerodrome Stapleford Tawney Romford RM4 1SJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | John Strong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,809 |
Cash | £89,805 |
Current Liabilities | £363,451 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
15 August 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
16 September 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
4 June 2018 | Cessation of John Strong as a person with significant control on 26 September 2017 (1 page) |
4 June 2018 | Notification of John Strong as a person with significant control on 26 September 2017 (2 pages) |
4 June 2018 | Notification of Mtd Group of Companies Limited as a person with significant control on 26 September 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 November 2015 | Registered office address changed from 13 Briants Close Pinner Middlesex HA5 4SY to Mtd Group Distribution Centre Stapleford Aerodrome Stapleford Tawney Romford RM4 1SJ on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 13 Briants Close Pinner Middlesex HA5 4SY to Mtd Group Distribution Centre Stapleford Aerodrome Stapleford Tawney Romford RM4 1SJ on 16 November 2015 (1 page) |
6 November 2015 | Appointment of Mr John Strong as a director on 5 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr John Strong as a director on 5 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr John Strong as a director on 5 November 2015 (2 pages) |
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
7 May 2015 | Appointment of Mrs Diane Marie King as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Diane Marie King as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Diane Marie King as a director on 5 May 2015 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
21 June 2013 | Appointment of Mr Christopher Francis Strong as a director (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Company name changed accbiz LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Change of name notice (2 pages) |
4 April 2011 | Appointment of Mr George Demetriou as a director (2 pages) |
4 April 2011 | Registered office address changed from 3 King Henry Terrace London E1W 3HE on 4 April 2011 (1 page) |
4 April 2011 | Termination of appointment of Andrew Tuck as a director (1 page) |
4 April 2011 | Registered office address changed from 3 King Henry Terrace London E1W 3HE on 4 April 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Incorporation (11 pages) |