Basingstoke
Hampshire
RG22 5LE
Director Name | Jonathan Richard Rowlands |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(14 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 06 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Secretary Name | Zoe Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(3 days after company formation) |
Appointment Duration | 19 years, 6 months (resigned 05 October 2017) |
Role | Sales Acc Manager |
Correspondence Address | 11 Jasmin Court Woodyates Road London SE12 9HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01256 881388 |
---|---|
Telephone region | Basingstoke |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
95 at £1 | Brian Oates 95.00% Ordinary A |
---|---|
5 at £1 | Jon Rowlands 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £227,018 |
Cash | £151,484 |
Current Liabilities | £453,385 |
Latest Accounts | 31 March 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 June 2017 | Delivered on: 10 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 March 2012 | Delivered on: 6 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 14, cufaude business park, cufaude lane, bramley, hampshire. Outstanding |
5 October 2017 | Termination of appointment of Zoe Oates as a secretary on 5 October 2017 (1 page) |
---|---|
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 July 2017 | Registration of charge 035339080002, created on 29 June 2017 (26 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Registered office address changed from 139a Kempshott Lane Basingstoke Hampshire RG22 5LE on 21 May 2012 (1 page) |
18 May 2012 | Resolutions
|
18 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
18 April 2012 | Appointment of Jonathan Richard Rowlands as a director (2 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 April 2010 | Director's details changed for Brian Oates on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Brian Oates on 9 April 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Return made up to 24/03/04; full list of members (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 May 2003 | Return made up to 24/03/03; full list of members (6 pages) |
24 January 2003 | Return made up to 24/03/02; full list of members (6 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 May 2001 | Return made up to 24/03/01; full list of members
|
22 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
17 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
27 May 1998 | New secretary appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
24 March 1998 | Incorporation (12 pages) |