Coventry
CV4 7DS
Secretary Name | Jagtar Hayer |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 346 Rugby Road Burbage Hinckley Leicestershire LE10 2NP |
Director Name | Mr Jagjit Singh Rehill |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fairlands Park Coventry CV4 7DS |
Director Name | Helen Claire Tarbatt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 18 Woodlands Drive Skelmanthorpe Huddersfield West Yorkshire HD8 9DB |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Director Name | Mr Jagjit Singh Rehill |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 346 Rugby Road Burbage Hinckley Leicestershire LE10 2NP |
Secretary Name | Mr Surinder Singh Hayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 346 Rugby Road Burbage Hinckley Leicestershire LE10 2NP |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Mr Surinder Singh Hayer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,371 |
Cash | £6,500 |
Current Liabilities | £72,759 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
1 October 2002 | Delivered on: 4 October 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25 george street st albans AL3 4ES t/n HD268863 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
27 February 2017 | Appointment of Mr Jagjit Singh Rehill as a director on 14 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Jagjit Singh Rehill as a director on 14 February 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
7 May 2015 | Director's details changed for Mr Surinder Singh Hayer on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Surinder Singh Hayer on 7 May 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
8 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 June 2007 | Return made up to 15/05/07; no change of members (6 pages) |
19 June 2007 | Return made up to 15/05/07; no change of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 July 2006 | Return made up to 15/05/06; full list of members (6 pages) |
11 July 2006 | Return made up to 15/05/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 June 2003 | Return made up to 15/05/03; full list of members
|
23 June 2003 | Return made up to 15/05/03; full list of members
|
4 October 2002 | Particulars of mortgage/charge (7 pages) |
4 October 2002 | Particulars of mortgage/charge (7 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (15 pages) |
15 May 2002 | Incorporation (15 pages) |