Westfield
Indiana
46074
Director Name | Norman Lee Gould Iii |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 18881 Immi Way Westfield Indiana, 46074 United States |
Director Name | Matthew Reed King |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | General Counsel, Immi |
Country of Residence | United States |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Harold Wallen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | 6725 Yorkshire Place Avon In 46123 United States |
Director Name | James Richard Anthony |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18881 Immi Way Westfield Indiana 46032 |
Director Name | Anthony Schelonka |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5170 Briarstone Trace Carmel Indiana Usa 46033 |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | www.imminet.com/ |
---|---|
Email address | [email protected] |
Telephone | 01670 739644 |
Telephone region | Morpeth |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
300k at £1 | Indiana Mills & Manufacturing Inc. 99.97% Cumulative Redeemable Preference |
---|---|
100 at £1 | Indiana Mills & Manufacturing Inc. 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £881,247 |
Cash | £608,825 |
Current Liabilities | £550,486 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
4 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
25 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
25 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
5 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page) |
15 June 2022 | Notification of Stephen James as a person with significant control on 9 June 2022 (2 pages) |
15 June 2022 | Cessation of James Thomas Anthony as a person with significant control on 9 June 2022 (1 page) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
11 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
12 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
9 August 2019 | Second filing of Confirmation Statement dated 21/07/2018 (5 pages) |
31 July 2019 | Statement of capital on 28 March 2018
|
26 June 2019 | Cessation of James Richard Anthony as a person with significant control on 1 October 2018 (1 page) |
26 June 2019 | Change of details for James Thomas Anthony as a person with significant control on 1 October 2018 (2 pages) |
25 June 2019 | Appointment of Norman Lee Gould Iii as a director on 10 May 2019 (2 pages) |
16 May 2019 | Appointment of Matthew Reed King as a director on 10 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Anthony Schelonka as a director on 10 May 2019 (1 page) |
15 May 2019 | Termination of appointment of James Richard Anthony as a director on 10 May 2019 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates
|
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
3 August 2016 | Director's details changed for James Thomas Anthony on 1 August 2016 (2 pages) |
3 August 2016 | Director's details changed for James Thomas Anthony on 1 August 2016 (2 pages) |
3 August 2016 | Director's details changed for James Richard Anthony on 1 August 2016 (2 pages) |
3 August 2016 | Director's details changed for James Richard Anthony on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for James T Anthony on 26 July 2016 (2 pages) |
2 August 2016 | Director's details changed for James T Anthony on 26 July 2016 (2 pages) |
2 August 2016 | Director's details changed for James R Anthony on 26 July 2016 (2 pages) |
2 August 2016 | Director's details changed for James R Anthony on 26 July 2016 (2 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 August 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
10 August 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
10 August 2015 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
28 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
7 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Memorandum and Articles of Association (11 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Memorandum and Articles of Association (11 pages) |
29 November 2012 | Auditor's resignation (2 pages) |
29 November 2012 | Auditor's resignation (2 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 August 2010 | Director's details changed for James R Anthony on 21 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for James T Anthony on 21 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Anthony Schelonka on 21 July 2010 (2 pages) |
16 August 2010 | Director's details changed for James R Anthony on 21 July 2010 (2 pages) |
16 August 2010 | Director's details changed for James T Anthony on 21 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Anthony Schelonka on 21 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Prima Secretary Limited on 21 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Prima Secretary Limited on 21 July 2010 (2 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
31 July 2009 | Director's change of particulars / james anthony / 31/07/2002 (1 page) |
31 July 2009 | Director's change of particulars / james anthony / 31/07/2002 (1 page) |
31 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 August 2008 | Director's change of particulars / james anthony / 14/08/2008 (1 page) |
15 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
15 August 2008 | Director's change of particulars / james anthony / 14/08/2008 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
22 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
9 August 2002 | Return made up to 21/07/02; full list of members
|
9 August 2002 | Return made up to 21/07/02; full list of members
|
12 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
12 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
21 September 2000 | Return made up to 21/07/00; full list of members (7 pages) |
21 September 2000 | Return made up to 21/07/00; full list of members (7 pages) |
7 February 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
7 February 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
8 September 1999 | Nc inc already adjusted 17/08/99 (1 page) |
8 September 1999 | Nc inc already adjusted 17/08/99 (1 page) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
11 August 1999 | Company name changed crossco (420) LIMITED\certificate issued on 12/08/99 (2 pages) |
11 August 1999 | Company name changed crossco (420) LIMITED\certificate issued on 12/08/99 (2 pages) |
10 August 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
10 August 1999 | Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 1999 | Ad 29/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 1999 | £ nc 100/5600 29/07/99 (1 page) |
10 August 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
10 August 1999 | £ nc 100/5600 29/07/99 (1 page) |
21 July 1999 | Incorporation (18 pages) |
21 July 1999 | Incorporation (18 pages) |