Active
Company Information for CRAIG MCGIBBON LTD
39 THE METRO CENTRE, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9SB,
|
Company Registration Number
08403852
Private Limited Company
Active |
Company Name | |
---|---|
CRAIG MCGIBBON LTD | |
Legal Registered Office | |
39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB Other companies in EN4 | |
Company Number | 08403852 | |
---|---|---|
Company ID Number | 08403852 | |
Date formed | 2013-02-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/03/2024 | |
Account next due | 27/12/2025 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB156578178 |
Last Datalog update: | 2025-01-05 12:01:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG MCGIBBON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNSTER'S MEAD MANAGEMENT LIMITED | Director | 2014-10-09 | CURRENT | 1991-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
27/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
27/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
27/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/01/2024 | ||
REGISTERED OFFICE CHANGED ON 03/05/23 FROM C/O a K E, Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/07/22 FROM C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
Previous accounting period shortened from 28/03/21 TO 27/03/21 | ||
AA01 | Previous accounting period shortened from 28/03/21 TO 27/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/15 FROM 2nd Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/14 TO 31/03/14 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAIG MCGIBBON LTD
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as CRAIG MCGIBBON LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |