Folkestone
Kent
CT19 6PU
Director Name | Mr Kerry Whitewood |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2007(1 day after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Bricklayer |
Country of Residence | England |
Correspondence Address | 55 Wear Bay Road Folkestone Kent CT19 6PU |
Director Name | Mr Shaun Whitewood |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2007(1 day after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Bricklayer |
Country of Residence | England |
Correspondence Address | 157 Wear Bay Road Folkestone Kent CT19 6PE |
Secretary Name | Mrs Jean Whitewood |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2007(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Administration And Design |
Country of Residence | England |
Correspondence Address | 55 Wear Bay Road Folkestone Kent CT19 6PU |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 80 Ashton Road Denton Manchester M34 3JF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jean Whitewood 33.33% Ordinary |
---|---|
1 at £1 | Kerry Whitewood 33.33% Ordinary |
1 at £1 | Sean Whitewood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,712 |
Cash | £4 |
Current Liabilities | £25,635 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
12 October 2012 | Delivered on: 17 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
6 February 2024 | Cessation of Jean Whitewood as a person with significant control on 21 June 2023 (1 page) |
12 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
4 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
22 September 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
11 August 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
11 August 2021 | Registered office address changed from 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England to 80 Ashton Road Denton Manchester M34 3JF on 11 August 2021 (1 page) |
15 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2021 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
20 July 2020 | Registered office address changed from 6 6 Old Saltwood Lane Saltwood Hythe Kent CT21 4AL United Kingdom to 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 20 July 2020 (1 page) |
14 October 2019 | Registered office address changed from Unit 4, New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT to 6 6 Old Saltwood Lane Saltwood Hythe Kent CT21 4AL on 14 October 2019 (1 page) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Kerry Whitewood on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Jean Whitewood on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Jean Whitewood on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Kerry Whitewood on 12 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Shaun Whitewood on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Shaun Whitewood on 12 June 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New secretary appointed (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
12 June 2007 | Incorporation (16 pages) |
12 June 2007 | Incorporation (16 pages) |