Capel
Dorking
RH5 5LG
Director Name | Mrs Michelle Bessinger |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit E Laundry Way Capel Dorking RH5 5LG |
Director Name | Mr Trevor Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1998(1 day after company formation) |
Appointment Duration | 23 years, 4 months (resigned 06 January 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Tc Group The Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB |
Secretary Name | Medina Joan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1998(1 day after company formation) |
Appointment Duration | 23 years, 4 months (resigned 06 January 2022) |
Role | Company Director |
Correspondence Address | C/O Tc Group The Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB |
Director Name | CDL Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 6 Alexandra Road Farnborough Hampshire GU14 6DA |
Secretary Name | CDL Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 6 Alexandra Road Farnborough Hampshire GU14 6DA |
Website | pneuform.com |
---|---|
Telephone | 01252 376448 |
Telephone region | Aldershot |
Registered Address | Faroe House Thornburgh Road Eastfield Scarborough YO11 3UY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Mr P. Stewart 5.00% Ordinary |
---|---|
5k at £1 | Mrs M.j. Williams 5.00% Ordinary |
25k at £1 | Mr C. Clements 25.00% Ordinary |
25k at £1 | Trevor Clark 25.00% Ordinary |
20k at £1 | Mr A. Deas 20.00% Ordinary |
10k at £1 | Mr N. Sawyer 10.00% Ordinary |
10k at £1 | Mr V. Buttaci 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,006 |
Cash | £8,410 |
Current Liabilities | £22,377 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
28 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Appointment of Mr Julian Kidger as a director on 18 September 2023 (2 pages) |
28 September 2023 | Termination of appointment of Michelle Bessinger as a director on 18 September 2023 (1 page) |
28 September 2023 | Registered office address changed from Unit E Laundary Way Laundry Way Capel Dorking RH5 5LG England to Faroe House Thornburgh Road Eastfield Scarborough YO11 3UY on 28 September 2023 (1 page) |
28 September 2023 | Termination of appointment of Bruce John Bessinger as a director on 18 September 2023 (1 page) |
23 November 2022 | Micro company accounts made up to 5 April 2022 (5 pages) |
14 September 2022 | Confirmation statement made on 28 August 2022 with updates (5 pages) |
21 June 2022 | Withdrawal of a person with significant control statement on 21 June 2022 (2 pages) |
20 April 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
10 March 2022 | Current accounting period shortened from 30 September 2022 to 5 April 2022 (1 page) |
6 March 2022 | Notification of Bessinger Design Ltd as a person with significant control on 10 January 2022 (2 pages) |
11 January 2022 | Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to Unit E Laundary Way Laundry Way Capel Dorking RH5 5LG on 11 January 2022 (1 page) |
11 January 2022 | Cessation of Trevor Clark as a person with significant control on 10 January 2022 (1 page) |
11 January 2022 | Appointment of Mr Bruce John Bessinger as a director on 10 January 2022 (2 pages) |
11 January 2022 | Appointment of Mrs Michelle Bessinger as a director on 10 January 2022 (2 pages) |
11 January 2022 | Notification of a person with significant control statement (2 pages) |
10 January 2022 | Termination of appointment of Medina Joan Williams as a secretary on 6 January 2022 (1 page) |
10 January 2022 | Termination of appointment of Trevor Clark as a director on 6 January 2022 (1 page) |
5 October 2021 | Previous accounting period extended from 31 August 2021 to 30 September 2021 (1 page) |
10 September 2021 | Confirmation statement made on 28 August 2021 with updates (5 pages) |
1 February 2021 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 1 February 2021 (1 page) |
29 January 2021 | Change of details for Mr Trevor Clark as a person with significant control on 19 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr Trevor Clark on 19 January 2021 (2 pages) |
29 January 2021 | Secretary's details changed for Medina Joan Williams on 19 January 2021 (1 page) |
26 January 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
7 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
4 June 2020 | Registered office address changed from Unit 4 the Royston Centre, Lynchford Road Ash Vale Aldershot Hampshire GU12 5PQ to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 4 June 2020 (1 page) |
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
2 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
8 April 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
8 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Registered office address changed from 19C Caker Stream Road Mill Lane Industrial Estate Alton Hampshire GU34 2QF on 25 June 2011 (1 page) |
25 June 2011 | Registered office address changed from 19C Caker Stream Road Mill Lane Industrial Estate Alton Hampshire GU34 2QF on 25 June 2011 (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
11 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 November 2009 | Secretary's details changed for Medina Joan Williams on 21 November 2009 (1 page) |
21 November 2009 | Director's details changed for Trevor Clark on 21 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Trevor Clark on 21 November 2009 (2 pages) |
21 November 2009 | Secretary's details changed for Medina Joan Williams on 21 November 2009 (1 page) |
19 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
19 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from unit 19C caker stream road mill lane industrial estate alton hampshire GU34 2QF (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from unit 19C caker stream road mill lane industrial estate alton hampshire GU34 2QF (1 page) |
8 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 September 2007 | Return made up to 28/08/07; no change of members (6 pages) |
17 September 2007 | Return made up to 28/08/07; no change of members (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 September 2006 | Return made up to 28/08/06; full list of members (8 pages) |
28 September 2006 | Return made up to 28/08/06; full list of members (8 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: unit 5 woodland farm estate blacknest alton hampshire GU34 4QB (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: unit 5 woodland farm estate blacknest alton hampshire GU34 4QB (1 page) |
13 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
22 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
21 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
22 September 2003 | Return made up to 28/08/03; full list of members
|
22 September 2003 | Return made up to 28/08/03; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
12 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 September 2001 | Return made up to 28/08/01; full list of members (8 pages) |
14 September 2001 | Return made up to 28/08/01; full list of members (8 pages) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
7 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
7 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
4 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
4 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
17 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
17 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
13 March 1999 | Ad 01/12/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
13 March 1999 | Ad 01/12/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page) |
28 August 1998 | Incorporation (22 pages) |
28 August 1998 | Incorporation (22 pages) |