SUITE 502 THE SPIRELLA BUILDING
BRIDGE ROAD
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 4ET
There are 19 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
30 June
Accounts Category
Accounts Last Made Up
30 June 2017
Accounts Next Due
31 March 2019
Returns Last Made Up
19 March 2016
Returns Next Due
16 April 2017
Mortgages
None
2017 | 2016 | 2015 | 2014 | 2013 | 2012 | |
---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £2,689 | £2,871 | £2,564 | £2,965 | £2,342 | £0 |
of which Cash | £0 | £0 | £2,246 | £2,900 | £1,803 | £0 |
Total Assets | £2,689 | £2,871 | £2,564 | £2,965 | £2,342 | £0 |
Current Liabilities | £15,621 | £15,606 | £15,553 | £15,576 | £16,099 | £0 |
Net Current Assets | £-12,932 | £-12,735 | £-12,989 | £-12,611 | £-13,757 | £0 |
Total Net Worth | £-12,203 | £-9,506 | £-12,989 | £-12,611 | £-13,757 | £0 |
No previous names
Secretary
Appointed on 28 March 2012
Suite 502
The Spirella Building
Bridge Road
Letchworth Garden City
Hertfordshire
SG6 4ET
United Kingdom
Director
Appointed on 28 March 2012
Nationality: British
Occupation: Company Director
Month of birth: November 1957
Suite 502
The Spirella Building
Bridge Road
Letchworth Garden City
Hertfordshire
SG6 4ET
United Kingdom
Director
Appointed on 28 March 2012
Nationality: British
Occupation: Company Director
Month of birth: July 1958
Suite 502
The Spirella Building
Bridge Road
Letchworth Garden City
Hertfordshire
SG6 4ET
United Kingdom
Director
Appointed on 28 March 2012
Nationality: British
Occupation: Company Director
Month of birth: May 1962
Suite 502
The Spirella Building
Bridge Road
Letchworth Garden City
Hertfordshire
SG6 4ET
United Kingdom
Director
Appointed on 28 March 2012
Nationality: British
Occupation: Company Director
Month of birth: December 1931
Suite 502
The Spirella Building
Bridge Road
Letchworth Garden City
Hertfordshire
SG6 4ET
United Kingdom
Director
Appointed on 28 March 2012
Nationality: Dutch
Occupation: Development Manager
Month of birth: June 1957
Suite 502
The Spirella Building
Bridge Road
Letchworth Garden City
Hertfordshire
SG6 4ET
United Kingdom
Director
Appointed on 19 March 2012
Resigned on 19 March 2012
Nationality: British
Occupation: Company Formation Agent
Month of birth: October 1970
1st
Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
England
This information was most recently updated 17/11/2017.
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: 19 March 2018. Category: Confirmation statement. Type: CS01. Barcode: X72LV4DL. Transaction: MzIwMTA5NjE5NWFkaXF6a2N4.
Action Date: 30 June 2017. Category: Accounts. Type: AA. Barcode: X6LO6OI3. Transaction: MzE5MzMyMTI5MmFkaXF6a2N4.
Action Date: 19 March 2017. Category: Confirmation statement. Type: CS01. Barcode: X634RKUG. Transaction: MzE3MjE4NDA3NGFkaXF6a2N4.
Action Date: 30 June 2016. Category: Accounts. Type: AA. Barcode: X5LXKMC9. Transaction: MzE2NDY0ODIyNWFkaXF6a2N4.
Action Date: 19 March 2016. Category: Annual return. Type: AR01. Barcode: X540QG6X. Transaction: MzE0NTQyMzQzM2FkaXF6a2N4.
Action Date: 30 June 2015. Category: Accounts. Type: AA. Barcode: X4XZD8OY. Transaction: MzEzODk3NzUzOGFkaXF6a2N4.
Action Date: 19 March 2015. Category: Annual return. Type: AR01. Barcode: X43S8N03. Transaction: MzExOTcwMDA5MWFkaXF6a2N4.
Action Date: 30 June 2014. Category: Accounts. Type: AA. Barcode: X43A0RNV. Transaction: MzExOTIxNDI4MGFkaXF6a2N4.
Action Date: 19 March 2014. Category: Annual return. Type: AR01. Barcode: X34DWLUR. Transaction: MzA5NjkxMjAyMmFkaXF6a2N4.
Action Date: 30 June 2013. Category: Accounts. Type: AA. Barcode: L3369DA9. Transaction: MzA5NTk3OTAwM2FkaXF6a2N4.
Action Date: 19 March 2013. Category: Annual return. Type: AR01. Barcode: X25IDPNL. Transaction: MzA3NTU4MTQ2MGFkaXF6a2N4.
Action Date: 30 June 2012. Category: Accounts. Type: AA. Barcode: X237NCZ4. Transaction: MzA3Mzc2ODQyN2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1633W8P. Transaction: MzA1NTI4MDgwOGFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: X1633WK3. Transaction: MzA1NTI4MDg4M2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X15Q67A9. Transaction: MzA1NTAwODA5MGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X15Q66EY. Transaction: MzA1NTAwNzg3MmFkaXF6a2N4.
Action Date: 28 March 2012. Category: Capital. Type: SH01. Barcode: X15Q5E00. Transaction: MzA1NDk5ODM3NWFkaXF6a2N4.
Action Date: 30 June 2012. Category: Accounts. Type: AA01. Barcode: X15Q5CUY. Transaction: MzA1NDk5Nzk2M2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X15Q5B2X. Transaction: MzA1NDk5NzQyMWFkaXF6a2N4.
Action Date: 29 March 2012. Category: Address. Type: AD01. Barcode: X15Q5B8A. Transaction: MzA1NDk5NzQ4MmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X15NKV2Z. Transaction: MzA1NDkzMzkwN2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1508O3T. Transaction: MzA1NDMzMDEwMWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X1506DC2. Transaction: MzA1NDMwNDg2OGFkaXF6a2N4.