UNIT 1 WINCHESTER AVENUE
BLABY INDUSTRIAL PARK
LEICESTER
LE8 4GZ
There are 33 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 August
Accounts Category
TOTAL EXEMPTION SMALL
Accounts Last Made Up
31 August 2016
Accounts Next Due
31 May 2018
Returns Last Made Up
29 September 2015
Returns Next Due
27 October 2016
Mortgages
1 in total
1 outstanding
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | |
---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £34,884 | £0 | £0 | £0 | £0 | £0 |
of which Cash | £24,969 | £0 | £0 | £0 | £0 | £0 |
Total Assets | £34,884 | £0 | £0 | £0 | £0 | £0 |
Current Liabilities | £49,817 | £0 | £0 | £0 | £0 | £0 |
Net Current Assets | £-14,933 | £0 | £0 | £0 | £0 | £0 |
Total Net Worth | £-2,197 | £0 | £0 | £0 | £0 | £0 |
No previous names
Director
Appointed on 29 September 2010
Nationality: British
Occupation: Lorry Driver And Mechanic
Month of birth: September 1960
Unit 1
Winchester Avenue
Blaby Industrial Park
Leicester
LE8 4GZ
Director
Appointed on 29 September 2010
Nationality: British
Occupation: Lorry Driver
Month of birth: October 1964
Unit 1
Winchester Avenue
Blaby Industrial Park
Leicester
LE8 4GZ
Director
Appointed on 1 January 2016
Nationality: Na585043b
Occupation: Company Director
Month of birth: April 1963
Unit 1 Winchester Avenue
Blaby Industrial Park
Leicester
LE8 4GZ
Director
Appointed on 1 January 2016
Nationality: British
Occupation: Company Director
Month of birth: October 1965
Unit 1 Winchester Avenue
Blaby Industrial Park
Leicester
LE8 4GZ
Director
Appointed on 29 September 2010
Resigned on 1 January 2013
Nationality: British
Occupation: Lorry Driver
Month of birth: January 1958
Unit 1
Winchester Avenue
Blaby Industrial Park
Leicester
LE8 4GZ
Director
Appointed on 29 September 2010
Resigned on 29 September 2010
Nationality: British
Occupation: Director
Month of birth: June 1931
Winnington House
2 Woodberry Grove
North Finchley
London
N12 0DR
United Kingdom
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 29 September 2017. Category: Confirmation statement. Type: CS01. Barcode: X6G7BRNS. Transaction: MzE4Njc4MjE1MGFkaXF6a2N4.
Action Date: 31 August 2016. Category: Accounts. Type: AA. Barcode: X6292PWX. Transaction: MzE3MTE1ODM3MWFkaXF6a2N4.
Action Date: 31 August 2016. Category: Accounts. Type: AA01. Barcode: X6292JOO. Transaction: MzE3MTE1NjQ5NmFkaXF6a2N4.
Action Date: 29 September 2016. Category: Confirmation statement. Type: CS01. Barcode: X5GWBBBS. Transaction: MzE1ODg4MjM2OWFkaXF6a2N4.
Action Date: 30 September 2015. Category: Accounts. Type: AA. Barcode: X591LM9N. Transaction: MzE1MDY3MzYxMGFkaXF6a2N4.
Action Date: 1 January 2016. Category: Officers. Type: AP01. Barcode: X54YXDAA. Transaction: MzE0NjQzMDU1NmFkaXF6a2N4.
Action Date: 1 January 2016. Category: Officers. Type: AP01. Barcode: X54YXF88. Transaction: MzE0NjQzMTI1OGFkaXF6a2N4.
Action Date: 18 December 2015. Category: Mortgage. Type: MR01. Barcode: X4MPAU1F. Transaction: MzEzODAyODMxM2FkaXF6a2N4.
Action Date: 29 September 2015. Category: Annual return. Type: AR01. Barcode: X4H3ZDSQ. Transaction: MzEzMjIxODQ0OWFkaXF6a2N4.
Action Date: 19 August 2015. Category: Officers. Type: CH01. Barcode: X4E7M5QH. Transaction: MzEyOTM1MTc2NGFkaXF6a2N4.
Action Date: 30 September 2014. Category: Accounts. Type: AA. Barcode: X3M569AI. Transaction: MzExMjk2MzY0OWFkaXF6a2N4.
Action Date: 29 September 2014. Category: Annual return. Type: AR01. Barcode: X3M569FD. Transaction: MzExMjk2MzYxOWFkaXF6a2N4.
Action Date: 30 September 2013. Category: Accounts. Type: AA. Barcode: X3A5QOFT. Transaction: MzEwMTk3NzI3NmFkaXF6a2N4.
Action Date: 29 September 2013. Category: Annual return. Type: AR01. Barcode: X2K8Z4U2. Transaction: MzA4ODA2NDI4MmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2K8Z4TU. Transaction: MzA4ODA2NDI2M2FkaXF6a2N4.
Action Date: 30 September 2012. Category: Accounts. Type: AA. Barcode: X29JE66R. Transaction: MzA3ODk5NDkwNGFkaXF6a2N4.
Action Date: 29 September 2012. Category: Annual return. Type: AR01. Barcode: X1K43CKG. Transaction: MzA2NjIyMzgxMmFkaXF6a2N4.
Action Date: 30 September 2011. Category: Accounts. Type: AA. Barcode: X1BVRRJL. Transaction: MzA1OTc5OTA4NWFkaXF6a2N4.
Category: Gazette. Type: DISS40. Transaction: MzA1MTA1NjIwMWFkaXF6a2N4.
Category: Gazette. Type: GAZ1. Transaction: MzA1MDgyMjA0MmFkaXF6a2N4.
Action Date: 29 September 2011. Category: Annual return. Type: AR01. Barcode: X10UOB1M. Transaction: MzA1MTAxOTkyMGFkaXF6a2N4.
Action Date: 4 October 2010. Category: Capital. Type: SH01. Barcode: AXIXBO2N. Transaction: MzAyNDk3NTQxNmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: AXIXEO2Q. Transaction: MzAyNDg4ODkwMGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: AXIXDO2P. Transaction: MzAyNDg4ODgyN2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: AXIXCO2O. Transaction: MzAyNDg4ODc4NmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: AU3AANU8. Transaction: MzAyNDUzMTI2OGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: XG0WYNSM. Transaction: MzAyNDE2NTQ2N2FkaXF6a2N4.