Company Information for DEFENDASTRIP LIMITED
CHARTER HOUSE, 43 ST LEONARDS ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1JA,
|
Company Registration Number
10018138
Private Limited Company
Active |
Company Name | ||
---|---|---|
DEFENDASTRIP LIMITED | ||
Legal Registered Office | ||
CHARTER HOUSE 43 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1JA | ||
Previous Names | ||
|
Company Number | 10018138 | |
---|---|---|
Company ID Number | 10018138 | |
Date formed | 2016-02-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 18:29:14 |
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 |
---|---|---|
PETER JAMES EDWARD CORNFIELD |
||
RICHARD KENNETH SPRANGE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VECTOR PLANNING & DESIGN LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Liquidation | |
ARCHIVISION BUILDING DESIGN LIMITED | Director | 2007-12-12 | CURRENT | 2007-12-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES | ||
29/09/23 STATEMENT OF CAPITAL GBP 102 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN SPRANGE | ||
REGISTERED OFFICE CHANGED ON 05/12/23 FROM Sovereign House 9a Beeching Road Bexhill on Sea East Sussex TN39 3LG United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JAMES EDWARD CORNFIELD | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES | |
PSC07 | CESSATION OF PETER CORNFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Vector Pd Holdings Limited as a person with significant control on 2018-03-14 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
AA01 | Change of accounting reference date | |
RES15 | CHANGE OF COMPANY NAME 10/09/22 | |
CERTNM | COMPANY NAME CHANGED HVA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/05/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES EDWARD CORNFIELD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KENNETH SPRANGE | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 28/02/17 TO 31/07/17 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Kenneth Sprange on 2017-02-19 | |
CH01 | Director's details changed for Mr Peter James Edward Cornfield on 2017-01-05 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 100 | |
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 22290 - Manufacture of other plastic products
|
|
|
|
|
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 DEFENDASTRIP LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as DEFENDASTRIP LIMITED 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. |