London
W8 7AP
Secretary Name | Malcolm George Paget |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 107 Whitchurch Gardens Edgware Middlesex HA8 6PG |
Director Name | Mr Erik Wetter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 September 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Park South Park Lane Bletchingley Redhill Surrey RH1 4NG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jane Frances Wetter-sanchez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178,879 |
Current Liabilities | £162,166 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
18 April 2023 | Director's details changed for Mrs Jane Frances Wetter-Sanchez on 17 April 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
18 April 2023 | Director's details changed for Mr Erik Wetter on 17 April 2023 (2 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
7 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
7 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
4 May 2021 | Registered office address changed from Hanover House 13 Victoria Road Darlington Co Durham DL1 5SF to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 4 May 2021 (1 page) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
26 September 2016 | Appointment of Mr Erik Wetter as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Erik Wetter as a director on 26 September 2016 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Jane Frances Wetter-Sanchez on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Jane Frances Wetter-Sanchez on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Jane Frances Wetter-Sanchez on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
20 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 117 whitchurch gardens edgware middlesex HA8 6PG (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 117 whitchurch gardens edgware middlesex HA8 6PG (1 page) |
12 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
12 June 2008 | Director appointed jane frances cassandra wetter-sanchez (2 pages) |
12 June 2008 | Director appointed jane frances cassandra wetter-sanchez (2 pages) |
13 May 2008 | Secretary appointed malcolm paget (2 pages) |
13 May 2008 | Secretary appointed malcolm paget (2 pages) |
9 May 2008 | Company name changed dynaspan LIMITED\certificate issued on 13/05/08 (2 pages) |
9 May 2008 | Company name changed dynaspan LIMITED\certificate issued on 13/05/08 (2 pages) |
23 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
23 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
2 April 2008 | Incorporation (6 pages) |
2 April 2008 | Incorporation (6 pages) |