Hart Village
Hartlepool
Durham
TS27 3AW
Secretary Name | Mrs Rinawati Moran |
---|---|
Status | Current |
Appointed | 26 October 2015(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Hart Farm Front Street Hart Village Hartlepool Durham TS27 3AW |
Director Name | Victoria Jane Moran |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Wisbech Close Hartlepool Cleveland TS25 2LW |
Secretary Name | Stephen Michael Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Hart Farm Front Street, Hart Village Hartlepool TS27 3AW |
Director Name | Mr Michael Anthony Moran |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ruswarp Grove Hartlepool Cleveland TS25 2BA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Hart Farm Front Street Hart Village Hartlepool Durham TS27 3AW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Parish | Hart |
Ward | Hart |
10 at £1 | Stephen Michael Moran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,417 |
Cash | £62,994 |
Current Liabilities | £22,433 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
20 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 March 2022 | Company name changed quadspeed uk LIMITED\certificate issued on 02/03/22
|
2 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 March 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
17 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 November 2015 | Termination of appointment of Michael Anthony Moran as a director on 26 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Michael Anthony Moran as a director on 26 October 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Stephen Michael Moran on 26 October 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Mrs Rinawati Moran on 26 October 2015 (1 page) |
6 November 2015 | Secretary's details changed for Mrs Rinawati Moran on 26 October 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Stephen Michael Moran on 26 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Rinawati Moran as a secretary on 26 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Rinawati Moran as a secretary on 26 October 2015 (2 pages) |
5 November 2015 | Registered office address changed from 21 Ruswarp Grove Hartlepool Cleveland TS25 2BA to Hart Farm Front Street Hart Village Hartlepool Durham TS27 3AW on 5 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Stephen Michael Moran as a director on 26 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Stephen Michael Moran as a director on 26 October 2015 (2 pages) |
5 November 2015 | Registered office address changed from 21 Ruswarp Grove Hartlepool Cleveland TS25 2BA to Hart Farm Front Street Hart Village Hartlepool Durham TS27 3AW on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Stephen Michael Moran as a secretary on 26 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Stephen Michael Moran as a secretary on 26 October 2015 (1 page) |
5 November 2015 | Registered office address changed from 21 Ruswarp Grove Hartlepool Cleveland TS25 2BA to Hart Farm Front Street Hart Village Hartlepool Durham TS27 3AW on 5 November 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
16 December 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
16 December 2013 | Amended accounts made up to 31 March 2011 (4 pages) |
16 December 2013 | Amended accounts made up to 31 March 2011 (4 pages) |
24 February 2013 | Director's details changed for Michael Anthony Moran on 21 February 2013 (2 pages) |
24 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Director's details changed for Michael Anthony Moran on 21 February 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (14 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (14 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 21 February 2011 (14 pages) |
1 March 2011 | Annual return made up to 21 February 2011 (14 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 March 2010 | Annual return made up to 21 February 2010 (12 pages) |
4 March 2010 | Annual return made up to 21 February 2010 (12 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
9 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 February 2008 | Return made up to 21/02/08; no change of members (6 pages) |
28 February 2008 | Return made up to 21/02/08; no change of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
21 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 October 2001 | Ad 25/09/01--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
9 October 2001 | Ad 25/09/01--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
26 March 2001 | Return made up to 03/03/01; full list of members
|
26 March 2001 | Return made up to 03/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 May 2000 | Return made up to 03/03/00; full list of members
|
3 May 2000 | Return made up to 03/03/00; full list of members
|
9 February 2000 | Ad 01/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 February 2000 | Ad 10/01/00--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
9 February 2000 | Ad 01/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 February 2000 | Ad 10/01/00--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
22 April 1999 | Return made up to 03/03/99; full list of members
|
22 April 1999 | Return made up to 03/03/99; full list of members
|
7 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 July 1998 | Return made up to 03/03/98; full list of members
|
20 July 1998 | Return made up to 03/03/98; full list of members
|
24 March 1997 | Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Incorporation (12 pages) |
3 March 1997 | Incorporation (12 pages) |