Lower Kingswood
Surrey
KT20 7EQ
Secretary Name | Linda Elaine Cackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 25a Manor Green Road Epsom Surrey KT19 8RA |
Secretary Name | Mr Daniel Lawrence Bell |
---|---|
Status | Resigned |
Appointed | 24 October 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2013) |
Role | Company Director |
Correspondence Address | 19a Blenheim Road Longmead Business Park Epsom Surrey KT19 9AP |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | epsomcarcare.com |
---|---|
Email address | [email protected] |
Telephone | 01372 748374 |
Telephone region | Esher |
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mrs Jane Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,777 |
Cash | £8,877 |
Current Liabilities | £166,217 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
12 September 2005 | Delivered on: 13 September 2005 Persons entitled: Lorna Corbett Classification: Rent deposit deed Secured details: £17,500.00 and all other monies due or to become due. Particulars: Interest earing deposit account. Outstanding |
---|
22 May 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
---|---|
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
25 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Termination of appointment of Daniel Bell as a secretary (1 page) |
14 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Daniel Bell as a secretary (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Appointment of Mr Daniel Lawrence Bell as a secretary (1 page) |
15 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Jane Bell on 16 March 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Appointment terminated secretary linda cackett (1 page) |
31 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 February 2004 | Return made up to 24/01/04; full list of members
|
29 May 2003 | Registered office changed on 29/05/03 from: brown & co house, 4 high street brasted westerham kent TN16 1JA (1 page) |
4 March 2003 | New director appointed (2 pages) |
2 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
28 January 2003 | Company name changed epsom car care LIMITED\certificate issued on 28/01/03 (4 pages) |
24 January 2003 | Incorporation (15 pages) |