Dunstable
Bedfordshire
LU6 3BD
Director Name | Mr Leslie Clark |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(29 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Construction Management |
Country of Residence | England |
Correspondence Address | 10 Albion Court Dunstable Bedfordshire LU6 3BD |
Secretary Name | Mr Stephen Jon Myers |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(29 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Albion Court Dunstable Bedfordshire LU6 3BD |
Director Name | Ms Myah Ellis |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retail Buyer |
Country of Residence | England |
Correspondence Address | 8 Albion Court Victoria Street Dunstable Bedfordshire LU6 3BD |
Director Name | Ms Lorraine Maria Chandler |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waterside Station Road Harpenden Hertfordshire AL5 4US |
Director Name | Mr Nathan Raymond Moss |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waterside Station Road Harpenden Hertfordshire AL5 4US |
Director Name | Mr Stephen Day |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 September 1992) |
Role | Tool Maker |
Correspondence Address | 10 Albion Court Dunstable Bedfordshire LU6 3BD |
Director Name | Mr Nel Brendan Oconnor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 1994) |
Role | Civil Servant |
Correspondence Address | 16 Albion Court Dunstable Bedfordshire LU6 3BD |
Secretary Name | Penelope Anne Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 2 West Street Dunstable Bedfordshire LU6 1SX |
Director Name | Mr Ian Richard Sage |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(20 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2000) |
Role | Business Systems Manager |
Correspondence Address | 3 Albion Court Dunstable Bedfordshire LU6 3BD |
Director Name | Stephen Andrew Mackie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 14 Albion Court Victoria Street Dunstable Bedfordshire LU6 3BD |
Director Name | Ian Myers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2002) |
Role | Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albion Court Victoria Street Dunstable Bedfordshire LU6 3BD |
Director Name | Ian Myers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2002) |
Role | Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albion Court Victoria Street Dunstable Bedfordshire LU6 3BD |
Director Name | Steven Robert Goode |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2008) |
Role | Joiner |
Correspondence Address | 13 Albion Court Victoria Street Dunstable Bedfordshire LU6 3BD |
Director Name | Christopher James Smith |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 October 2010) |
Role | Alarm Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albion Court Victoria Street Dunstable Bedfordshire LU6 3BD |
Director Name | Graham Rogers |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(36 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 December 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albion Court Victoria Street Dunstable Bedfordshire LU6 3BD |
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 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 from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
15 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
15 February 2023 | Registered office address changed from C/O Connor Spencer 5 Waterside Station Road Harpenden Hertfordshire AL5 4US to 3 Slaters Court Princess Street Knutsford WA16 6BW on 15 February 2023 (1 page) |
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
28 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 December 2017 | Termination of appointment of Graham Rogers as a director on 1 December 2017 (1 page) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 January 2017 | Appointment of Mr Nathan Raymond Moss as a director on 5 July 2016 (2 pages) |
31 January 2017 | Appointment of Mr Nathan Raymond Moss as a director on 5 July 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
22 September 2016 | Appointment of Ms Lorraine Maria Chandler as a director on 5 July 2016 (2 pages) |
22 September 2016 | Appointment of Ms Lorraine Maria Chandler as a director on 5 July 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
2 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
14 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
14 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
15 February 2013 | Registered office address changed from Christchurch House Upper George Street Luton Bedfordshire LU1 2RS on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Christchurch House Upper George Street Luton Bedfordshire LU1 2RS on 15 February 2013 (1 page) |
15 February 2013 | Appointment of Miss Myah Ellis as a director (2 pages) |
15 February 2013 | Appointment of Miss Myah Ellis as a director (2 pages) |
8 February 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
8 February 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
2 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 February 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
24 February 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
17 February 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 February 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 February 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
8 February 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
28 January 2011 | Termination of appointment of Christopher Smith as a director (1 page) |
28 January 2011 | Termination of appointment of Christopher Smith as a director (1 page) |
10 May 2010 | Termination of appointment of Ian Myers as a director (1 page) |
10 May 2010 | Termination of appointment of Ian Myers as a director (1 page) |
3 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
29 January 2010 | Director's details changed for Leslie Clark on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ian Myers on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Leslie Clark on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Graham Rogers on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stephen Jon Myers on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ian Myers on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stephen Jon Myers on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Graham Rogers on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Graham Rogers on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ian Myers on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Christopher James Smith on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Christopher James Smith on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stephen Jon Myers on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Christopher James Smith on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Leslie Clark on 1 January 2010 (2 pages) |
13 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 February 2009 | Annual return made up to 31/12/08 (3 pages) |
27 February 2009 | Annual return made up to 31/12/08 (3 pages) |
21 November 2008 | Director appointed graham rogers (1 page) |
21 November 2008 | Director appointed graham rogers (1 page) |
4 April 2008 | Appointment terminated director steven goode (1 page) |
4 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 April 2008 | Appointment terminated director steven goode (1 page) |
4 March 2008 | Annual return made up to 31/12/07 (3 pages) |
4 March 2008 | Annual return made up to 31/12/07 (3 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 January 2007 | Annual return made up to 31/12/06 (2 pages) |
25 January 2007 | Annual return made up to 31/12/06 (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 March 2006 | Annual return made up to 31/12/05 (5 pages) |
7 March 2006 | Annual return made up to 31/12/05 (5 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 January 2005 | Annual return made up to 31/12/04 (5 pages) |
14 January 2005 | Annual return made up to 31/12/04 (5 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 January 2004 | Annual return made up to 31/12/03 (5 pages) |
8 January 2004 | Annual return made up to 31/12/03 (5 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 July 2003 | Annual return made up to 31/12/02 (4 pages) |
9 July 2003 | Annual return made up to 31/12/02 (4 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
20 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 2 west street dunstable beds LU6 1HX (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 2 west street dunstable beds LU6 1HX (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
1 February 2002 | Annual return made up to 31/12/01 (3 pages) |
1 February 2002 | Annual return made up to 31/12/01 (3 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Annual return made up to 31/12/00 (3 pages) |
4 April 2001 | Annual return made up to 31/12/00 (3 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 January 2000 | Annual return made up to 31/12/99 (3 pages) |
7 January 2000 | Annual return made up to 31/12/99 (3 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 January 1999 | Annual return made up to 31/12/98 (4 pages) |
4 January 1999 | Annual return made up to 31/12/98 (4 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
7 January 1998 | Annual return made up to 31/12/97 (4 pages) |
7 January 1998 | Annual return made up to 31/12/97 (4 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 January 1997 | Annual return made up to 31/12/96 (4 pages) |
7 January 1997 | Annual return made up to 31/12/96 (4 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 January 1996 | Annual return made up to 31/12/95
|
12 January 1996 | Annual return made up to 31/12/95
|
28 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |