Wokingham
Berkshire
RG41 3HW
Secretary Name | Mrs Debra Williams |
---|---|
Status | Current |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chestnut Avenue Wokingham Berkshire RG41 3HW |
Director Name | Mr Christopher Derek Reid |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2010(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Leeds Holbeck Railway Depot Nineveh Road Leeds West Yorkshire LS11 9QG |
Director Name | Mrs Debra Anne Williams |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2010(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chestnut Avenue Wokingham Berkshire RG41 3HW |
Director Name | Mr Mark Scott Emmerson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leeds Holbeck Railway Depot Nineveh Road Leeds LS11 9QG |
Registered Address | Leeds Holbeck Railway Depot Nineveh Road Leeds LS11 9QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £164,382 |
Cash | £119,387 |
Current Liabilities | £275,872 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
30 June 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 July 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
6 March 2022 | Appointment of Mr Mark Scott Emmerson as a director on 1 March 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 July 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
27 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 July 2018 | Change of details for Mrs Debra Anne Williams as a person with significant control on 1 October 2017 (2 pages) |
10 July 2018 | Director's details changed for Mrs Debra Anne Williams on 1 October 2017 (2 pages) |
10 July 2018 | Director's details changed for Mr Stuart Williams on 1 October 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
10 July 2018 | Change of details for Mr Stuart Williams as a person with significant control on 1 October 2017 (2 pages) |
10 July 2018 | Secretary's details changed for Mrs Debra Williams on 1 October 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 July 2017 | Notification of Stuart Williams as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Stuart Williams as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Debra Anne Williams as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Debra Anne Williams as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Christopher Derek Reid as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Debra Anne Williams as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
21 July 2017 | Notification of Christopher Derek Reid as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Stuart Williams as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Christopher Derek Reid as a person with significant control on 6 April 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
18 July 2016 | Director's details changed for Christopher Derek Reid on 1 January 2016 (2 pages) |
18 July 2016 | Director's details changed for Christopher Derek Reid on 1 January 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
20 July 2015 | Director's details changed for Christopher Derek Reid on 1 November 2014 (2 pages) |
20 July 2015 | Director's details changed for Christopher Derek Reid on 1 November 2014 (2 pages) |
20 July 2015 | Director's details changed for Christopher Derek Reid on 1 November 2014 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
10 July 2013 | Statement of capital following an allotment of shares on 30 March 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 30 March 2013
|
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
15 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
15 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 9 Chestnut Avenue Wokingham RG41 3HW United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 9 Chestnut Avenue Wokingham RG41 3HW United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 9 Chestnut Avenue Wokingham RG41 3HW United Kingdom on 3 March 2011 (1 page) |
30 November 2010 | Appointment of Christopher Derek Reid as a director (2 pages) |
30 November 2010 | Appointment of Debra Anne Williams as a director (2 pages) |
30 November 2010 | Appointment of Christopher Derek Reid as a director (2 pages) |
30 November 2010 | Appointment of Debra Anne Williams as a director (2 pages) |
23 June 2010 | Incorporation (22 pages) |
23 June 2010 | Incorporation (22 pages) |