Fawley
Southampton
Hampshire
SO45 1DH
Director Name | Sarah Jackson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(same day as company formation) |
Role | Freight Broker |
Correspondence Address | 74 Church Lane Fawley Southampton Hampshire SO45 1DH |
Secretary Name | Lucy Cooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Broadley Close Holbury Southampton Hampshire SO45 2PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 023 80243377 |
---|---|
Telephone region | Southampton / Portsmouth |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
900 at £1 | Colin Anderson 90.00% Ordinary A |
---|---|
100 at £1 | Sarah Jackson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£21,371 |
Current Liabilities | £159,862 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 30 May 2019 (overdue) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
---|---|
5 July 2017 | Director's details changed for Colin Anderson on 1 July 2017 (2 pages) |
5 July 2017 | Change of details for Colin Anderson as a person with significant control on 1 July 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 April 2016 | Registered office address changed from Albany House 5 New Street Salisbury Wiltshire SP1 2PN to The Old School House Claypits Lane Dibden Southampton Hampshire SO45 5TN on 5 April 2016 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 September 2012 | Termination of appointment of Lucy Cooley as a secretary (1 page) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Secretary's details changed for Lucy Cooley on 1 April 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Lucy Cooley on 1 April 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Lucy Cooley on 23 April 2010 (1 page) |
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 September 2008 | Director's change of particulars / colin anderson / 11/08/2008 (1 page) |
12 September 2008 | Director's change of particulars / sarah jackson / 11/08/2008 (1 page) |
4 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 July 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
21 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
14 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Ad 26/05/04-26/05/04 £ si [email protected]=899 £ ic 101/1000 (1 page) |
7 June 2005 | Ad 26/05/04-26/05/04 £ si [email protected]=100 £ ic 1/101 (1 page) |
14 July 2004 | New director appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: albany house, 5 new street wiltshire wiltshire SP1 2PH (1 page) |
6 July 2004 | Resolutions
|
25 May 2004 | Incorporation (16 pages) |