Thornaby
Stockton-On-Tees
Cleveland
TS17 8QN
Secretary Name | Penelope Anne Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 May 2018) |
Role | Secretary |
Correspondence Address | 401 Thornaby Road Thornaby Stockton-On-Tees Cleveland TS17 8QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 401 Thornaby Road Thornaby Stockton-On-Tees Cleveland TS17 8QN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
50 at £1 | Dave Harris 50.00% Ordinary |
---|---|
50 at £1 | Penelope Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,692 |
Cash | £85,752 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Secretary's details changed for Penelope Anne Harris on 30 October 2013 (1 page) |
23 July 2014 | Director's details changed for Dave Harris on 30 October 2013 (2 pages) |
11 November 2013 | Registered office address changed from Lynwood 17 Kings Mill Lane Huddersfield HD1 3AW on 11 November 2013 (1 page) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 July 2010 | Director's details changed for Dave Harris on 22 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 April 2000 | Ad 02/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 July 1998 | Return made up to 22/07/98; full list of members
|
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
28 August 1997 | Resolutions
|
22 July 1997 | Incorporation (17 pages) |