Easby
Great Ayton
TS9 6JQ
Secretary Name | Mrs Jenny Louise Firman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(10 years after company formation) |
Appointment Duration | 17 years, 4 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheelhouse Easby Great Ayton Middlesbrough Yorkshire TS9 6JQ |
Director Name | Mrs Jenny Louise Firman |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 March 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Secretary Name | Lucy Firman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Clevegate Nunthorpe Middlesbrough Cleveland TS7 0JH |
Director Name | Mrs Jenny Louise Firman |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(9 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 08 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheelhouse Easby Great Ayton Middlesbrough Yorkshire TS9 6JQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Telephone | 01642 501055 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jenny Louise Firman 50.00% Ordinary |
---|---|
1 at £1 | Stephen Firman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,721 |
Cash | £249,519 |
Current Liabilities | £59,111 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 March 1998 | Delivered on: 6 April 1998 Satisfied on: 15 November 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
11 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
11 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 February 2018 | Appointment of Mrs Jenny Louise Firman as a director on 31 January 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 April 2017 | Registered office address changed from 2 Clevegate Nunthorpe Cleveland TS7 0JH to 384 Linthorpe Road Middlesbrough TS5 6HA on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 2 Clevegate Nunthorpe Cleveland TS7 0JH to 384 Linthorpe Road Middlesbrough TS5 6HA on 11 April 2017 (1 page) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
24 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2008 | Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
9 July 2008 | Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Return made up to 07/11/07; no change of members (6 pages) |
21 November 2007 | Return made up to 07/11/07; no change of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
20 November 2006 | New secretary appointed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Return made up to 07/11/05; full list of members
|
9 January 2006 | Return made up to 07/11/05; full list of members
|
14 January 2005 | Return made up to 07/11/04; full list of members (6 pages) |
14 January 2005 | Return made up to 07/11/04; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 October 2003 | Return made up to 07/11/03; full list of members
|
28 October 2003 | Return made up to 07/11/03; full list of members
|
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 October 2002 | Return made up to 07/11/02; full list of members (6 pages) |
28 October 2002 | Return made up to 07/11/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
10 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
19 November 1998 | Return made up to 07/11/98; no change of members
|
19 November 1998 | Return made up to 07/11/98; no change of members
|
8 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
26 January 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
19 January 1998 | Return made up to 07/11/97; full list of members
|
19 January 1998 | Return made up to 07/11/97; full list of members
|
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
7 November 1996 | Incorporation (14 pages) |
7 November 1996 | Incorporation (14 pages) |