Vicar Lane
Daventry
Northants
NN11 4GD
Director Name | Christopher James Perry |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2012(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ukssa Limited Heritage House Vicar Lane Daventry Northants NN11 4GD |
Director Name | Mr Reuben Soloman Joab Bolton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ukssa Limited Heritage House Vicar Lane Daventry Northants NN11 4GD |
Director Name | Peter Marsden |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Mulroy Talbot Road Bowden Altrincham Cheshire WA14 3JD |
Director Name | Mr Roy Ernest Salter |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Birch Cottage 2 Silver Lane Purley Surrey CR8 3HG |
Secretary Name | Peter Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Mulroy Talbot Road Bowden Altrincham Cheshire WA14 3JD |
Director Name | Mr Stephen Peter Houghton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Denison Road Hazel Grove Stockport Cheshire SK7 6HS |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen Peter Houghton 50.00% Ordinary |
---|---|
1 at £1 | Stuart Riccalton 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
2 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
18 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Reuben Soloman Joab Bolton on 17 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Reuben Soloman Joab Bolton on 17 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Reuben Solomon Joab Bolton as a director on 4 September 2017 (2 pages) |
17 November 2017 | Change of details for Mr Reuben Solomon Joab Bolton as a person with significant control on 4 September 2017 (2 pages) |
17 November 2017 | Director's details changed for Christopher James Perry on 15 September 2017 (2 pages) |
17 November 2017 | Secretary's details changed for Mr Reuben Solomon Joab Bolton on 17 November 2017 (1 page) |
17 November 2017 | Director's details changed for Christopher James Perry on 15 September 2017 (2 pages) |
17 November 2017 | Secretary's details changed for Mr Reuben Solomon Joab Bolton on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Reuben Solomon Joab Bolton as a director on 4 September 2017 (2 pages) |
17 November 2017 | Change of details for Mr Reuben Solomon Joab Bolton as a person with significant control on 4 September 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
14 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 April 2016 (1 page) |
5 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 April 2016 (1 page) |
15 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 December 2012 | Termination of appointment of Stephen Houghton as a director (1 page) |
21 December 2012 | Appointment of Christopher James Perry as a director (2 pages) |
21 December 2012 | Appointment of Christopher James Perry as a director (2 pages) |
21 December 2012 | Termination of appointment of Stephen Houghton as a director (1 page) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
21 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
21 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 January 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
31 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
31 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
5 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
26 April 2005 | Return made up to 03/03/05; full list of members
|
26 April 2005 | Return made up to 03/03/05; full list of members
|
21 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
21 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 May 2004 | Return made up to 03/03/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 May 2004 | Return made up to 03/03/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Secretary resigned;director resigned (1 page) |
30 May 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Return made up to 03/03/03; full list of members
|
22 April 2003 | Return made up to 03/03/03; full list of members
|
7 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
31 March 2000 | Return made up to 03/03/00; full list of members
|
31 March 2000 | Return made up to 03/03/00; full list of members
|
1 December 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 December 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
23 June 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
23 June 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: city cloisters 188/196 old street london EC1V 9FR (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: city cloisters 188/196 old street london EC1V 9FR (1 page) |
19 March 1998 | Company name changed miltonbase LIMITED\certificate issued on 20/03/98 (2 pages) |
19 March 1998 | Company name changed miltonbase LIMITED\certificate issued on 20/03/98 (2 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
3 March 1998 | Incorporation (14 pages) |
3 March 1998 | Incorporation (14 pages) |