Hartfield
East Sussex
TN7 4LD
Secretary Name | Ms Nova Jane Christy |
---|---|
Status | Current |
Appointed | 01 November 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Great Cansiron Farm Butcherfield Lane Hartfield East Sussex TN7 4LD |
Director Name | Alex Matthews Urquhart |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Sales Director |
Country of Residence | France |
Correspondence Address | 3 Rue De La Croix Cisse 86170 France |
Secretary Name | Anne-Marie Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rue De La Croix Cisse 86170 France |
Director Name | Mr Karl Lovatt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2011) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 72 Gravel Lane Wilmslow Cheshire SK9 6LT |
Registered Address | 161 Park Lane Macclesfield Cheshire SK11 6UB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nova Christy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,384 |
Current Liabilities | £12,833 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 November |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
1 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
11 January 2012 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 11 January 2012 (1 page) |
18 November 2011 | Appointment of Ms Nova Jane Christy as a director (2 pages) |
18 November 2011 | Appointment of Ms Nova Jane Christy as a secretary (2 pages) |
18 November 2011 | Termination of appointment of Karl Lovatt as a director (1 page) |
18 November 2011 | Termination of appointment of Alex Urquhart as a director (1 page) |
18 November 2011 | Termination of appointment of Anne-Marie Urquhart as a secretary (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Company name changed tapis europe LIMITED\certificate issued on 28/10/11
|
27 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Previous accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
28 September 2010 | Director's details changed for Mr Karl Lovatt on 1 January 2010 (2 pages) |
28 September 2010 | Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 28 September 2010 (1 page) |
28 September 2010 | Director's details changed for Mr Karl Lovatt on 1 January 2010 (2 pages) |
28 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 January 2009 | Director appointed mr karl lovatt (1 page) |
10 November 2008 | Memorandum and Articles of Association (13 pages) |
3 November 2008 | Company name changed matthews decorations LIMITED\certificate issued on 05/11/08 (2 pages) |
26 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
11 September 2007 | Incorporation (17 pages) |