Syston
Leicester
LE7 1PF
Director Name | Mr Ivan James Trevor |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Rayns Way Syston Leicester LE7 1PF |
Director Name | Mr James William Rudman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Rayns Way Syston Leicester LE7 1PF |
Director Name | Mr David Taylor |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 81 Rayns Way Syston Leicester LE7 1PF |
Director Name | Mr Oliver Joseph Hall |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(8 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orion House 7 Robroyston Oval Glasgow G33 1AP Scotland |
Secretary Name | Mr Davinder Billing |
---|---|
Status | Current |
Appointed | 22 May 2023(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | Orion House 7 Robroyston Oval Glasgow G33 1AP Scotland |
Director Name | Mr Ross Docherty |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33-35 Lonmay Place Queenslie Industrial Estate Glasgow G33 4ER Scotland |
Director Name | Mr Ian David Mackinnon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33-35 Lonmay Place Queenslie Industrial Estate Glasgow G33 4ER Scotland |
Director Name | Mr Tony Reilly |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33-35 Lonmay Place Queenslie Industrial Estate Glasgow G33 4ER Scotland |
Director Name | Mr William Francis Gannon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2022(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Rayns Way Syston Leicester LE7 1PF |
Secretary Name | Mr Oliver Joseph Hall |
---|---|
Status | Resigned |
Appointed | 09 June 2022(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 2023) |
Role | Company Director |
Correspondence Address | 81 Rayns Way Syston Leicester LE7 1PF |
Director Name | Mr Paul Horton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2022(7 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 33-35 Lonmay Place Queenslie Industrial Estate Glasgow G33 4ER Scotland |
Registered Address | Orion House 7 Robroyston Oval Glasgow G33 1AP Scotland |
---|---|
Constituency | Glasgow North East |
Ward | North East |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
21 September 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
7 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
5 June 2023 | Appointment of Mr Davinder Billing as a secretary on 22 May 2023 (2 pages) |
5 June 2023 | Termination of appointment of Oliver Joseph Hall as a secretary on 22 May 2023 (1 page) |
29 March 2023 | Appointment of Mr Oliver Joseph Hall as a director on 22 March 2023 (2 pages) |
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 January 2023 | Director's details changed for Mr David Taylor on 27 January 2023 (2 pages) |
27 January 2023 | Registered office address changed from 33-35 Lonmay Place Queenslie Industrial Estate Glasgow G33 4ER Scotland to Orion House 7 Robroyston Oval Glasgow G33 1AP on 27 January 2023 (1 page) |
15 November 2022 | Termination of appointment of William Francis Gannon as a director on 15 November 2022 (1 page) |
15 November 2022 | Appointment of Mr Paul Horton as a director on 15 November 2022 (2 pages) |
15 November 2022 | Appointment of Mr David Taylor as a director on 15 November 2022 (2 pages) |
15 November 2022 | Termination of appointment of Paul Horton as a director on 15 November 2022 (1 page) |
1 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
14 June 2022 | Termination of appointment of Ross Docherty as a director on 9 June 2022 (1 page) |
14 June 2022 | Termination of appointment of Tony Reilly as a director on 9 June 2022 (1 page) |
14 June 2022 | Appointment of Mr Alan Charles Robinson Kirk as a director on 9 June 2022 (2 pages) |
14 June 2022 | Appointment of Mr William Francis Gannon as a director on 9 June 2022 (2 pages) |
14 June 2022 | Appointment of Mr Oliver Joseph Hall as a secretary on 9 June 2022 (2 pages) |
14 June 2022 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page) |
14 June 2022 | Termination of appointment of Ian David Mackinnon as a director on 9 June 2022 (1 page) |
14 June 2022 | Appointment of Mr James William Rudman as a director on 9 June 2022 (2 pages) |
14 June 2022 | Appointment of Mr Ivan James Trevor as a director on 9 June 2022 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
31 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
15 June 2021 | Current accounting period extended from 31 March 2021 to 31 July 2021 (1 page) |
20 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from C/O Protech Heating 31 Lonmay Place Queenslie Industrial Estate Glasgow G33 4ER Scotland to 33-35 Lonmay Place Queenslie Industrial Estate Glasgow G33 4ER on 10 April 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|