Welling
Kent
DA16 2JW
Director Name | Mr Cormac Phillip Hicks |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Birch Grove Welling Kent DA16 2JW |
Director Name | Mr Sean Michael Henry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 4 Silverhill Park Silverhill Enniskillen Fermanagh BT74 5PU Northern Ireland |
Registered Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Cormac Phillip Hicks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,924 |
Cash | £39,608 |
Current Liabilities | £27,015 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 July 2013 | Registered office address changed from C/O Garvey Associates Unit 11 Ruxley Corner Industrial Estate Edgington Way Sidcup Kent DA14 5BL United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from C/O Garvey Associates Unit 11 Ruxley Corner Industrial Estate Edgington Way Sidcup Kent DA14 5BL United Kingdom on 29 July 2013 (1 page) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from St. Lukes Social Enterprise Centre 89 Tarling Road London E16 1HN United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from St. Lukes Social Enterprise Centre 89 Tarling Road London E16 1HN United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Appointment of Mr Cormac Phillip Hicks as a director (3 pages) |
24 January 2011 | Appointment of Mr Cormac Phillip Hicks as a director (3 pages) |
14 December 2010 | Appointment of Thomas Keigher as a director (3 pages) |
14 December 2010 | Termination of appointment of Sean Henry as a director (2 pages) |
14 December 2010 | Termination of appointment of Sean Henry as a director (2 pages) |
14 December 2010 | Appointment of Thomas Keigher as a director (3 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|