Rugeley
Staffordshire
WS15 2AW
Director Name | Mr Anthony William Mordew |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 September 1999(1 day after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Square Fulwell Sunderland Tyne & Wear SR6 8JJ |
Secretary Name | Mr Anthony William Mordew |
---|---|
Nationality | English |
Status | Current |
Appointed | 16 September 1999(1 day after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Square Fulwell Sunderland Tyne & Wear SR6 8JJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | snugfitwindows.co.uk |
---|
Registered Address | 2-6 Franklin Street South Shields Tyne & Wear NE33 1PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
1 at £1 | Anthony William Mordew 50.00% Ordinary |
---|---|
1 at £1 | Mark Harvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £308,239 |
Cash | £14,026 |
Current Liabilities | £487,009 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
9 September 2005 | Delivered on: 14 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 8 franklin street south shields t/n TY175821. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
9 September 2005 | Delivered on: 14 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 2/6 franklin street south shields t/n TY384910. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
6 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
17 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Director's details changed for Mr Mark Harvey on 16 September 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 September 2010 | Annual return made up to 15 September 2010 (14 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 November 2009 | Annual return made up to 15 September 2009 (14 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 September 2008 | Director and secretary's change of particulars / anthony mordew / 01/01/2008 (1 page) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 September 2007 | Return made up to 15/09/07; full list of members (7 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
4 October 2006 | Return made up to 15/09/06; full list of members (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 October 2005 | Return made up to 15/09/05; full list of members (7 pages) |
14 September 2005 | Particulars of mortgage/charge (5 pages) |
14 September 2005 | Particulars of mortgage/charge (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 October 2004 | Return made up to 15/09/04; full list of members
|
1 October 2004 | Registered office changed on 01/10/04 from: 30-32 frederick street south shields tyne & wear NE33 5EA (1 page) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 October 2003 | Return made up to 15/09/03; full list of members
|
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
12 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
5 September 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: unit 5 nicholsons building mitre place templeton commercial road south shields tyne & wear NE33 1RQ (1 page) |
12 October 2000 | Return made up to 15/09/00; full list of members
|
6 October 1999 | Registered office changed on 06/10/99 from: 295A sunderland road south shields tyne & wear NE34 6RB (1 page) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Incorporation (12 pages) |