SAME-DAY COMPANY SERVICES LIMITED
LONDON

Hellopages » Greater London » Hackney » E2 8DD

Company number 01347553
Status Active
Incorporation Date 12 January 1978
Company Type Private Limited Company
Address 9 PERSEVERANCE WORKS, KINGSLAND ROAD, LONDON, E2 8DD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SAME-DAY COMPANY SERVICES LIMITED are www.samedaycompanyservices.co.uk, and www.same-day-company-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Same Day Company Services Limited is a Private Limited Company. The company registration number is 01347553. Same Day Company Services Limited has been working since 12 January 1978. The present status of the company is Active. The registered address of Same Day Company Services Limited is 9 Perseverance Works Kingsland Road London E2 8dd. The company`s financial liabilities are £28.53k. It is £7.64k against last year. The cash in hand is £24.71k. It is £6.6k against last year. And the total assets are £43.37k, which is £3.67k against last year. WARNE, Jacqueline is a Secretary of the company. POTTER, Lisa Kay is a Director of the company. WIEGAND, Sean James is a Director of the company. Secretary SKEOCH, Kim has been resigned. Secretary WILSON, Valerie has been resigned. Director WILDMAN, Carolyn Rosemary has been resigned. Director WILDMAN, John has been resigned. Director WILDMAN, Maud has been resigned. Director WILDMAN, William John has been resigned. Director WILSON, Valerie has been resigned. The company operates in "Other service activities n.e.c.".


same-day company services Key Finiance

LIABILITIES £28.53k
+36%
CASH £24.71k
+36%
TOTAL ASSETS £43.37k
+9%
All Financial Figures

Current Directors

Secretary
WARNE, Jacqueline
Appointed Date: 01 July 2004

Director
POTTER, Lisa Kay
Appointed Date: 10 January 2014
53 years old

Director
WIEGAND, Sean James
Appointed Date: 10 January 2014
44 years old

Resigned Directors

Secretary
SKEOCH, Kim
Resigned: 16 June 1995

Secretary
WILSON, Valerie
Resigned: 01 July 2004
Appointed Date: 16 June 1995

Director
WILDMAN, Carolyn Rosemary
Resigned: 01 June 2008
Appointed Date: 04 March 2003
76 years old

Director
WILDMAN, John
Resigned: 10 January 2014
78 years old

Director
WILDMAN, Maud
Resigned: 31 December 1996
116 years old

Director
WILDMAN, William John
Resigned: 31 December 1996
119 years old

Director
WILSON, Valerie
Resigned: 04 April 2003
Appointed Date: 31 December 1996
86 years old

Persons With Significant Control

Same-Day Company Formations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAME-DAY COMPANY SERVICES LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Nov 2016
Confirmation statement made on 23 October 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 78 more events
30 Sep 1987
Return made up to 03/08/87; full list of members

25 Mar 1987
Secretary resigned;new secretary appointed

23 Jan 1987
Accounts for a small company made up to 31 March 1986

23 Jan 1987
Return made up to 03/08/86; full list of members

12 Jan 1978
Incorporation

SAME-DAY COMPANY SERVICES LIMITED Charges

26 October 2007
A charge over shares
Delivered: 7 November 2007
Status: Satisfied on 16 November 2010
Persons entitled: Bank of Scotland PLC
Description: The original shares being the £1 1 share issued to the…