Slough
Berkshire
SL1 4DX
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Steven John Costello |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Steven John Costello |
---|---|
Status | Current |
Appointed | 26 March 2024(7 years, 12 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Correspondence Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(same day as company formation) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2016(same day as company formation) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
23 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
31 May 2023 | Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S9 1XE United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 31 May 2023 (1 page) |
23 May 2023 | Director's details changed for Mr Amit Kumar Sood on 22 May 2023 (2 pages) |
19 May 2023 | Statement of capital following an allotment of shares on 30 March 2023
|
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
26 July 2022 | Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Mr Amit Kumar Sood on 22 July 2022 (2 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (20 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
23 April 2021 | Full accounts made up to 31 December 2020 (20 pages) |
19 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
11 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
20 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
23 September 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
30 August 2019 | Resolutions
|
30 August 2019 | Solvency Statement dated 29/08/19 (1 page) |
30 August 2019 | Statement by Directors (1 page) |
30 August 2019 | Statement of capital on 30 August 2019
|
9 August 2019 | Reduction of capital following redenomination. Statement of capital on 9 August 2019
|
9 August 2019 | Redenomination of shares. Statement of capital 10 July 2019
|
24 July 2019 | Resolutions
|
22 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
21 December 2018 | Statement of capital on 21 December 2018
|
17 December 2018 | Solvency Statement dated 14/12/18 (1 page) |
17 December 2018 | Statement by Directors (1 page) |
17 December 2018 | Resolutions
|
19 November 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
15 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 March 2017 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 March 2017 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
30 March 2017 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 March 2017 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
24 January 2017 | Solvency Statement dated 09/01/17 (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Statement by Directors (2 pages) |
24 January 2017 | Statement by Directors (2 pages) |
24 January 2017 | Solvency Statement dated 09/01/17 (2 pages) |
24 January 2017 | Statement of capital on 24 January 2017
|
24 January 2017 | Resolutions
|
24 January 2017 | Statement of capital on 24 January 2017
|
30 November 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
6 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 March 2016 | Incorporation Statement of capital on 2016-03-29
|
29 March 2016 | Incorporation Statement of capital on 2016-03-29
|