Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2013(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 March 2022) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Status | Resigned |
Appointed | 02 April 2012(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Servpro LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Servpro Limited as a person with significant control on 18 March 2019 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
23 October 2017 | Notification of Servpro Limited as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
23 October 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
23 October 2017 | Notification of Servpro Limited as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
21 February 2014 | Company name changed capital private wealth consultants LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Company name changed capital private wealth consultants LIMITED\certificate issued on 21/02/14
|
9 January 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
9 January 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
9 January 2014 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 9 January 2014 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page) |
24 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
24 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|