Solihull
B92 9QW
Secretary Name | Mr Simon O'Neill |
---|---|
Status | Current |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tait Croft Solihull B92 9QW |
Director Name | Mr Richard John Leighton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend-On-Sea SS1 1BN |
Director Name | Mr Tobias David Bowden Treacher |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 50 Alexandra Street Southend-On-Sea SS1 1BN |
Registered Address | Victoria House 50 Alexandra Street Southend-On-Sea SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
4.8k at £0.01 | Simon O'neill 39.37% Ordinary A |
---|---|
4.8k at £0.01 | Simon O'neill 39.37% Ordinary B |
406 at £0.01 | R. Leighton 3.34% Ordinary C |
405 at £0.01 | J. Anderson 3.33% Ordinary C |
405 at £0.01 | J. Greenslade 3.33% Ordinary C |
1.2k at £0.01 | D. Armstrong 10.00% Ordinary C |
152 at £0.01 | M. Busse 1.25% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£143,077 |
Cash | £735 |
Current Liabilities | £173,058 |
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 | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
31 August 2023 | Purchase of own shares. (4 pages) |
12 July 2023 | Termination of appointment of Richard John Leighton as a director on 7 July 2023 (1 page) |
24 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
22 May 2020 | Appointment of Mr Tobias David Bowden Treacher as a director on 22 May 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 May 2019 | Notification of Tobias David Bowden Treacher as a person with significant control on 12 May 2019 (2 pages) |
12 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 February 2019 | Withdrawal of a person with significant control statement on 9 February 2019 (2 pages) |
4 December 2018 | Registered office address changed from C/O Mercer & Hole Fleet Place House Fleet Place House 2 Fleet Place London EC4M 7RF to Victoria House 50 Alexandra Street Southend-on-Sea SS1 1BN on 4 December 2018 (1 page) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 March 2018 | Notification of Simon O'neil as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 22 January 2015
|
9 January 2017 | Statement of capital following an allotment of shares on 22 January 2015
|
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
10 June 2015 | Resolutions
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 March 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
14 March 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
14 May 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
14 May 2013 | Resolutions
|
14 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
14 May 2013 | Resolutions
|
24 April 2013 | Registered office address changed from 1 Tait Croft Solihull B92 9QW England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 1 Tait Croft Solihull B92 9QW England on 24 April 2013 (1 page) |
23 April 2013 | Appointment of Mr Richard John Leighton as a director (2 pages) |
23 April 2013 | Appointment of Mr Richard John Leighton as a director (2 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
21 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
21 February 2013 | Sub-division of shares on 21 January 2013 (5 pages) |
21 February 2013 | Sub-division of shares on 21 January 2013 (5 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
31 October 2012 | Incorporation (25 pages) |
31 October 2012 | Incorporation (25 pages) |