Dunstable
Bedfordshire
LU6 1JW
Director Name | Mr Martin Musial |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2010(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-73 High Street North Dunstable Bedfordshire LU6 1JF |
Director Name | David Arch |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 1995) |
Role | Heating Engineer |
Correspondence Address | 2 Chiltern Court Dunstable Bedfordshire LU6 1HS |
Secretary Name | Penelope Ann Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 67 Bower Lane Eaton Bray Beds LU6 1RB |
Director Name | Stephen William Butler |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1996) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 36 Lincoln Way Harlington Bedfordshire LU5 6NQ |
Director Name | Jonathan Alexander Cantle |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 October 1997) |
Role | Project Manager |
Correspondence Address | 80 Baker Street Luton Bedfordshire LU1 3PZ |
Director Name | Rachel-Jane Head |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1999) |
Role | Sales |
Correspondence Address | 1 Saffron Court High St North Dunstable Bedfordshire LU6 1JD |
Director Name | Damon Woulfe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2002) |
Role | Landrover Sales |
Correspondence Address | 4 Chiltern Court Chiltern Road Dunstable Bedfordshire LU6 1HS |
Director Name | Damon Woulfe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2002) |
Role | Landrover Sales |
Correspondence Address | 4 Chiltern Court Chiltern Road Dunstable Bedfordshire LU6 1HS |
Director Name | Katie Chaplin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2006) |
Role | Marketing |
Correspondence Address | 6 Chiltern Court Dunstable Bedfordshire LU6 1HS |
Secretary Name | Katie Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2006) |
Role | Marketing |
Correspondence Address | 6 Chiltern Court Dunstable Bedfordshire LU6 1HS |
Director Name | Melanie Jane Friel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2007) |
Role | Sales |
Correspondence Address | 54 Northumberland Avenue Wanstead London E12 5EL |
Director Name | Steve Quayle |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(18 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 December 2012) |
Role | Mortgage Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Safron Court High Street North Dunstable Bedfordshire LU6 1JA |
Director Name | David Willis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(18 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 December 2012) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chiltern Court Dunstable Bedfordshire LU6 1HS |
Director Name | Mr Andrew Charles Hughes |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chiltern Court Chiltern Road Dunstable Bedfordshire LU6 1HS |
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 |
Year | 2013 |
---|---|
Net Worth | £12 |
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 | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
6 August 2015 | Termination of appointment of Andrew Charles Hughes as a director on 24 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Andrew Charles Hughes as a director on 24 July 2015 (1 page) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
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) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
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) |
15 January 2014 | Appointment of Mr Andrew Charles Hughes as a director (2 pages) |
15 January 2014 | Appointment of Mr Andrew Charles Hughes as a director (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 April 2013 | Termination of appointment of David Willis as a director (1 page) |
17 April 2013 | Termination of appointment of Steve Quayle as a director (1 page) |
17 April 2013 | Termination of appointment of Steve Quayle as a director (1 page) |
17 April 2013 | Termination of appointment of David Willis as a director (1 page) |
25 March 2013 | Registered office address changed from C/O Connor Spencer & Co 5 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from C/O Connor Spencer & Co 5 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 May 2011 | Registered office address changed from 2C Leyton Road Harpenden Hertfordshire AL5 2TL United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 2C Leyton Road Harpenden Hertfordshire AL5 2TL United Kingdom on 23 May 2011 (1 page) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
18 June 2010 | Registered office address changed from Christchurch House Upper George Street Luton Bedfordshire LU1 2RS on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (9 pages) |
18 June 2010 | Registered office address changed from Christchurch House Upper George Street Luton Bedfordshire LU1 2RS on 18 June 2010 (1 page) |
18 June 2010 | Appointment of Mr David Richard Green as a director (2 pages) |
18 June 2010 | Director's details changed for Steve Quayle on 18 March 2010 (2 pages) |
18 June 2010 | Appointment of Mr Martin Musial as a director (2 pages) |
18 June 2010 | Director's details changed for Steve Quayle on 18 March 2010 (2 pages) |
18 June 2010 | Director's details changed for David Willis on 18 March 2010 (2 pages) |
18 June 2010 | Appointment of Mr Martin Musial as a director (2 pages) |
18 June 2010 | Director's details changed for David Willis on 18 March 2010 (2 pages) |
18 June 2010 | Appointment of Mr David Richard Green as a director (2 pages) |
18 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Accounts made up to 31 December 2009 (11 pages) |
7 April 2010 | Accounts made up to 31 December 2009 (11 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (11 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (11 pages) |
19 June 2009 | Return made up to 18/03/09; full list of members (9 pages) |
19 June 2009 | Return made up to 18/03/09; full list of members (9 pages) |
30 May 2008 | Return made up to 18/03/08; full list of members (9 pages) |
30 May 2008 | Return made up to 18/03/08; full list of members (9 pages) |
22 May 2008 | Appointment terminated director melanie friel (1 page) |
22 May 2008 | Appointment terminated director melanie friel (1 page) |
22 May 2008 | Appointment terminated director katie chaplin (1 page) |
22 May 2008 | Appointment terminated secretary katie chaplin (1 page) |
22 May 2008 | Appointment terminated secretary katie chaplin (1 page) |
22 May 2008 | Appointment terminated director katie chaplin (1 page) |
20 May 2008 | Accounts made up to 31 December 2007 (11 pages) |
20 May 2008 | Accounts made up to 31 December 2007 (11 pages) |
14 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
14 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
4 May 2007 | Return made up to 18/03/07; full list of members (6 pages) |
4 May 2007 | Return made up to 18/03/07; full list of members (6 pages) |
9 June 2006 | Accounts made up to 31 December 2005 (11 pages) |
9 June 2006 | Accounts made up to 31 December 2005 (11 pages) |
17 May 2006 | Return made up to 18/03/06; full list of members
|
17 May 2006 | Return made up to 18/03/06; full list of members
|
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
13 June 2005 | Accounts made up to 31 December 2004 (10 pages) |
13 June 2005 | Accounts made up to 31 December 2004 (10 pages) |
3 May 2005 | Return made up to 18/03/05; full list of members
|
3 May 2005 | Return made up to 18/03/05; full list of members
|
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
5 April 2004 | Accounts made up to 31 December 2003 (10 pages) |
5 April 2004 | Return made up to 18/03/04; full list of members (11 pages) |
5 April 2004 | Accounts made up to 31 December 2003 (10 pages) |
5 April 2004 | Return made up to 18/03/04; full list of members (11 pages) |
12 June 2003 | Accounts made up to 31 December 2002 (10 pages) |
12 June 2003 | Accounts made up to 31 December 2002 (10 pages) |
12 June 2003 | Return made up to 20/03/03; full list of members (12 pages) |
12 June 2003 | Return made up to 20/03/03; full list of members (12 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 2 west st dunstable beds LU6 1HX (1 page) |
20 August 2002 | Accounts made up to 31 December 2001 (9 pages) |
20 August 2002 | Return made up to 20/03/02; full list of members (10 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 2 west st dunstable beds LU6 1HX (1 page) |
20 August 2002 | Return made up to 20/03/02; full list of members (10 pages) |
20 August 2002 | Accounts made up to 31 December 2001 (9 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
1 August 2001 | Accounts made up to 31 December 2000 (9 pages) |
1 August 2001 | Accounts made up to 31 December 2000 (9 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (10 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (10 pages) |
3 July 2000 | Return made up to 20/03/00; full list of members
|
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 20/03/00; full list of members
|
3 July 2000 | Director resigned (1 page) |
31 March 2000 | Accounts made up to 31 December 1999 (10 pages) |
31 March 2000 | Accounts made up to 31 December 1999 (10 pages) |
3 September 1999 | Accounts made up to 31 December 1998 (9 pages) |
3 September 1999 | Accounts made up to 31 December 1998 (9 pages) |
19 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 20/03/97; full list of members
|
24 April 1997 | Return made up to 20/03/97; full list of members
|
2 April 1997 | Accounts made up to 31 December 1996 (6 pages) |
2 April 1997 | Accounts made up to 31 December 1996 (6 pages) |
21 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
21 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
16 April 1996 | Director resigned (2 pages) |
16 April 1996 | Director resigned (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |
12 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |