Maidstone
Kent
ME16 0UR
Director Name | Mr Adam Richard Hems |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton Springer Llp 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Lee John Simpson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton Springer Llp 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mrs Sandra Charmaine Clarke |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Wellington Road Walthamstow London E17 6LS |
Secretary Name | Sandra Clarke |
---|---|
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Wellington Road Walthamstow London E17 6LS |
Director Name | Mrs Kerry Judith Alleyne-Gray |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Brooker Road Waltham Abbey Essex EN9 1JH |
Registered Address | Jps Workshop And Yard Cecil House Foster Street Harlow Essex CM17 9HY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Sandra Clarke 75.00% Ordinary |
---|---|
25 at £1 | John Young 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £556,897 |
Cash | £110,150 |
Current Liabilities | £1,049,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
8 August 2022 | Delivered on: 10 August 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
24 March 2017 | Delivered on: 25 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 6 modular business park norton road stevenage. Outstanding |
9 March 2017 | Delivered on: 9 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
25 March 2017 | Registration of charge 088459940002, created on 24 March 2017 (40 pages) |
9 March 2017 | Registration of charge 088459940001, created on 9 March 2017 (42 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
30 November 2016 | Director's details changed for Mr John Francis Young on 29 November 2016 (2 pages) |
14 July 2016 | Unaudited abridged accounts made up to 31 March 2016 (9 pages) |
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
19 June 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|