Villa Real
Consett
County Durham
DH8 6BP
Secretary Name | Suzanne Bantock |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2006(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 51 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Secretary Name | Peter Bantock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 11 Teasdale Terrace Durham County Durham DH1 2RN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | merlinfacilities.co.uk |
---|
Registered Address | Unit 51 Consett Business Park Villa Real Consett County Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
751 at £1 | Mr Karl Bantock 75.10% Ordinary |
---|---|
249 at £1 | Suzanne Bantock 24.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,348 |
Current Liabilities | £5,294 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
---|---|
23 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
22 June 2016 | Registered office address changed from 83, Viewpoint Derwentside Business Centre Consett County Durham DH6 6BN to 83 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN on 22 June 2016 (1 page) |
22 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 February 2016 | Micro company accounts made up to 31 May 2015 (7 pages) |
6 August 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2014 | Registered office address changed from 83 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN England on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Registered office address changed from 83 83, Viewpoint, Consett Business Park Villa Real Consett County Durham DH8 6BN England on 26 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Office S6 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB United Kingdom on 19 February 2014 (1 page) |
30 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
22 January 2012 | Registered office address changed from Regus House, 4 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XW on 22 January 2012 (1 page) |
13 June 2011 | Secretary's details changed for Suzanne Bantock on 12 June 2011 (1 page) |
13 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Director's details changed for Karl Bantock on 12 June 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Karl Bantock on 27 May 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
10 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: regus house, 14 admiral way doxford international business park, sunderland tyne & wear SR3 3XW (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: merlin house 18 fallsway carrville durham DH1 1AZ (1 page) |
2 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
28 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 May 2004 | Return made up to 27/05/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
6 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
28 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
29 March 2000 | Company name changed merlin insurance consultants lim ited\certificate issued on 30/03/00 (2 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
30 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (5 pages) |
14 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (5 pages) |
29 June 1997 | Return made up to 27/05/97; no change of members
|
4 April 1997 | Full accounts made up to 31 May 1996 (5 pages) |
20 June 1996 | Return made up to 27/05/96; no change of members
|
3 April 1996 | Full accounts made up to 31 May 1995 (6 pages) |
20 July 1995 | Return made up to 27/05/95; full list of members (6 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 18 fallsway carville durham DH1 1AZ (1 page) |
24 March 1995 | Accounts for a dormant company made up to 31 May 1994 (2 pages) |
24 March 1995 | Resolutions
|