Haddenham
Cambridgeshire
CB6 3XD
Director Name | Mr Benoit Pierre Augustin Pericard |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Habichtweg 33 Hofheim 65719 Germany |
Director Name | Mr Alexander Brutt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Bergstr 2 63867 Johannesberg Germany |
Director Name | Mr Richard Anthony Johnson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House School Paddock, Bucknall Bicester Oxon OX27 7LR |
Website | www.bar-b-skru.com/ |
---|
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Brutt Industrie Holding Gmbh 50.00% Ordinary |
---|---|
1 at £1 | Construction Products Solutions LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£908,135 |
Cash | £13,992 |
Current Liabilities | £1,378,709 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
1 June 2011 | Delivered on: 9 June 2011 Persons entitled: Brixton Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges to the chargee its interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account as security for the performance of the company's obligations see image for full details. Outstanding |
---|---|
10 May 2011 | Delivered on: 11 May 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 August 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 August 2022 | Confirmation statement made on 22 July 2022 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 August 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 August 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
16 August 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
30 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 September 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
12 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
12 October 2015 | Resolutions
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
24 November 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Termination of appointment of Richard Johnson as a director (1 page) |
18 January 2012 | Termination of appointment of Richard Johnson as a director (1 page) |
14 September 2011 | Termination of appointment of Richard Johnson as a director (2 pages) |
14 September 2011 | Termination of appointment of Richard Johnson as a director (2 pages) |
30 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
21 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Benoit Pierre Augustin Pericard on 22 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Benoit Pierre Augustin Pericard on 22 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Termination of appointment of Alexander Brutt as a director (1 page) |
7 June 2010 | Termination of appointment of Alexander Brutt as a director (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
16 September 2009 | Director appointed mr alexander brutt (1 page) |
16 September 2009 | Director's change of particulars / benoit pierre percard / 22/07/2009 (2 pages) |
16 September 2009 | Director's change of particulars / benoit pierre percard / 22/07/2009 (2 pages) |
16 September 2009 | Director appointed mr alexander brutt (1 page) |
22 July 2009 | Incorporation (16 pages) |
22 July 2009 | Incorporation (16 pages) |