HALF TIDE DOCK LIMITED
Overview
Company Name | HALF TIDE DOCK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06280166 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HALF TIDE DOCK LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HALF TIDE DOCK LIMITED located?
Registered Office Address | The Beechwood Centre 40 Lower Gravel Road BR2 8GP Bromley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HALF TIDE DOCK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HALF TIDE DOCK LIMITED?
Last Confirmation Statement Made Up To | Apr 06, 2025 |
---|---|
Next Confirmation Statement Due | Apr 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 06, 2024 |
Overdue | No |
What are the latest filings for HALF TIDE DOCK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Change of details for Mr Paul Simon Fernback as a person with significant control on Apr 01, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Notification of Paul Simon Fernback as a person with significant control on Mar 01, 2024 | 2 pages | PSC01 | ||
Cessation of Paul Simon Fernback as a person with significant control on May 17, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Enterprise House 27 Hastings Road, Bromley, Kent, BR2 8NA, United Kingdom to The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on Feb 01, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Notification of Paul Simon Fernback as a person with significant control on Dec 16, 2021 | 2 pages | PSC01 | ||
Cessation of Alan Geoffrey Fernback as a person with significant control on Dec 16, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Paul Simon Fernback as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Notification of Alan Geoffrey Fernback as a person with significant control on Dec 16, 2021 | 2 pages | PSC01 | ||
Cessation of Alan Geoffrey Fernback as a person with significant control on Dec 14, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Paul Fernback as a secretary on Dec 14, 2021 | 1 pages | TM02 | ||
Termination of appointment of Alan Geoffrey Fernback as a director on Dec 14, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 20 Park Avenue, Farnborough, Orpington, BR6 8LL, United Kingdom to The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on Feb 09, 2021 | 1 pages | AD01 | ||
Registered office address changed from , Enterprise House 27 Hastings Road, Bromley, Kent, BR2 8NA, England to The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on Feb 08, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 20 Park Avenue, Farnborough, Orpington, BR6 8LL, England to The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on Apr 07, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Who are the officers of HALF TIDE DOCK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERNBACK, Paul Simon | Director | 40 Lower Gravel Road BR2 8GP Bromley The Beechwood Centre England | England | British | Director | 58655410003 | ||||
FERNBACK, Paul | Secretary | 27 Hastings Road BR2 8NA Bromley Enterprise House Kent United Kingdom | 162486700001 | |||||||
FERNBACK, Paul Simon | Secretary | Gloucester Place W1U 6JW London 109 England | British | 161125990001 | ||||||
PHILLIPS, Bari William | Secretary | 59 Crab Lane HG1 1BQ Harrogate North Yorkshire | British | 87447280002 | ||||||
ROUZEL, Alan Keith | Secretary | 88 Montrose Avenue HA8 0DR Edgware Middlesex | British | 55714880001 | ||||||
ANGELL, Gavin | Director | West End Avenue HG2 9BY Harrogate 14 North Yorkshire | United Kingdom | British | Company Director | 109796050002 | ||||
FERNBACK, Alan Geoffrey | Director | 27 Hastings Road BR2 8NA Bromley Enterprise House Kent United Kingdom | England | British | Director | 38497170001 | ||||
FERNBACK, Alan Geoffrey | Director | 20 Park Avenue Farnborough Park BR6 8LL Orpington The Tudors Kent England | England | British | Director | 38497170001 | ||||
FERNBACK, Paul Simon | Director | Southborough Lane Bickley BR2 8AL Bromley 162 | United Kingdom | British | Director | 161125830001 | ||||
HADCOCK, Michael Mark | Director | Bank Top Farm Cut Throat Lane Bishop Thornton HG3 3JT Harrogate North Yorkshire | England | British | Finance Director | 94546170001 | ||||
NORRIS, Michael John | Director | 5 Fitzwilliam Avenue TW9 2DQ Richmond Surrey | England | British | Director | 78716940001 |
Who are the persons with significant control of HALF TIDE DOCK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Simon Fernback | Mar 01, 2024 | 40 Lower Gravel Road BR2 8GP Bromley The Beechwood Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Simon Fernback | Dec 16, 2021 | 40 Lower Gravel Road BR2 8GP Bromley The Beechwood Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Alan Geoffrey Fernback | Dec 16, 2021 | 27 Hastings Road BR2 8NA Bromley Enterprise House Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Alan Geoffrey Fernback | Apr 06, 2016 | 27 Hastings Road BR2 8NA Bromley Enterprise House Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0