Derby
Derbyshire
DE23 3YG
Director Name | Mrs Megan Louise Thambirajah |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Hygienist |
Country of Residence | England |
Correspondence Address | 19 Bramblewick Drive Derby DE23 3YG |
Director Name | Ms Jeeva Tharani Selvarajah |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Fulford Lodge 1 Heslington Lane York YO10 4HW |
Secretary Name | Tharani Thambirajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 June 2017) |
Role | Manager |
Correspondence Address | 19 Bramblewick Drive Derby Derbyshire DE23 3YG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 57fg.co.uk |
---|
Registered Address | Fulford Lodge 1 Heslington Lane York YO10 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Miss Megan Louise Sheehan 33.33% Ordinary B |
---|---|
1 at £1 | Mr Sathyan Thambirajah 33.33% Ordinary |
1 at £1 | Mrs Tharani Selva-rajah 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £43,928 |
Cash | £18,671 |
Current Liabilities | £81,927 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
28 July 2009 | Delivered on: 4 August 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 57 friar gate derby t/no DY38902 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
---|---|
24 November 2008 | Delivered on: 25 November 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 August 2017 | Registered office address changed from 240 Grove Lane Handsworth Birmingham B20 2EY England to Fulford Lodge 1 Heslington Lane York YO10 4HW on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 240 Grove Lane Handsworth Birmingham B20 2EY England to Fulford Lodge 1 Heslington Lane York YO10 4HW on 22 August 2017 (1 page) |
3 July 2017 | Director's details changed for Miss Megan Louise Sheehan on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Miss Megan Louise Sheehan on 1 July 2017 (2 pages) |
27 June 2017 | Termination of appointment of Tharani Thambirajah as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Appointment of Ms Jeeva Tharani Selvarajah as a director on 27 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Tharani Thambirajah as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Appointment of Ms Jeeva Tharani Selvarajah as a director on 27 June 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
30 March 2017 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER to 240 Grove Lane Handsworth Birmingham B20 2EY on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER to 240 Grove Lane Handsworth Birmingham B20 2EY on 30 March 2017 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 May 2015 | Termination of appointment of a secretary (1 page) |
28 May 2015 | Termination of appointment of a secretary (1 page) |
28 May 2015 | Appointment of Miss Megan Louise Sheehan as a director on 19 May 2015 (2 pages) |
28 May 2015 | Appointment of Miss Megan Louise Sheehan as a director on 19 May 2015 (2 pages) |
15 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Capitals not rolled up (2 pages) |
31 October 2008 | Capitals not rolled up (2 pages) |
9 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 22/03/07; full list of members (5 pages) |
30 April 2007 | Return made up to 22/03/07; full list of members (5 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
20 December 2006 | Memorandum and Articles of Association (12 pages) |
20 December 2006 | Memorandum and Articles of Association (12 pages) |
13 December 2006 | Company name changed gatex engineering LIMITED\certificate issued on 13/12/06 (2 pages) |
13 December 2006 | Company name changed gatex engineering LIMITED\certificate issued on 13/12/06 (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 March 2006 | Incorporation (16 pages) |
22 March 2006 | Incorporation (16 pages) |