Seaham
County Durham
SR7 8RD
Secretary Name | Mrs Lynda Collis |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | North Crescent Cold Hesledon Industrial Estate Seaham County Durham SR7 8RD |
Director Name | Mr Nathan Collis |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | North Crescent Cold Hesledon Industrial Estate Seaham County Durham SR7 8RD |
Director Name | Mr Connaire Collis |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(18 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 03 April 2019) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 4 Douro Terrace Sunderland SR2 7DX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | North Crescent Cold Hesledon Industrial Estate Seaham County Durham SR7 8RD |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Murton |
Ward | Murton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £198,773 |
Cash | £61,382 |
Current Liabilities | £40,734 |
Latest Accounts | 31 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
6 November 2023 | Total exemption full accounts made up to 31 August 2023 (13 pages) |
---|---|
2 August 2023 | Confirmation statement made on 1 August 2023 with updates (5 pages) |
13 February 2023 | Change of share class name or designation (2 pages) |
13 February 2023 | Statement of company's objects (2 pages) |
13 February 2023 | Particulars of variation of rights attached to shares (3 pages) |
13 February 2023 | Resolutions
|
13 February 2023 | Memorandum and Articles of Association (17 pages) |
20 January 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
26 September 2022 | Director's details changed for Mr Kelvin Joe Collis on 26 September 2022 (2 pages) |
26 September 2022 | Registered office address changed from 4 Douro Terrace Sunderland SR2 7DX to North Crescent Cold Hesledon Industrial Estate Seaham County Durham SR7 8rd on 26 September 2022 (1 page) |
26 September 2022 | Secretary's details changed for Mrs Lynda Collis on 26 September 2022 (1 page) |
26 September 2022 | Director's details changed for Mr Nathan Collis on 26 September 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
24 March 2022 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
8 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
30 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
15 June 2020 | Unaudited abridged accounts made up to 31 August 2019 (12 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
22 July 2019 | Termination of appointment of Connaire Collis as a director on 3 April 2019 (1 page) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
27 February 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
13 August 2018 | Appointment of Mr Connaire Collis as a director on 31 July 2018 (2 pages) |
7 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 June 2014 | Registered office address changed from Eldon Lodge Old Eldon Shildon County Durham DL4 2QX on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Eldon Lodge Old Eldon Shildon County Durham DL4 2QX on 13 June 2014 (1 page) |
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Registered office address changed from 21 Bordeaux Close Sunderland Tyne & Wear SR3 2SR on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 21 Bordeaux Close Sunderland Tyne & Wear SR3 2SR on 26 February 2010 (1 page) |
25 February 2010 | Director's details changed for Kelvin Joe Collis on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Kelvin Joe Collis on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Kelvin Joe Collis on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Nathan Collis on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Ms Lynda Collis on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Nathan Collis on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Ms Lynda Collis on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Nathan Collis on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Ms Lynda Collis on 1 February 2010 (2 pages) |
7 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
7 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
28 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
3 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
7 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
10 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
20 January 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
20 January 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
3 April 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
3 April 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
26 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
26 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
11 May 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
11 May 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
20 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
20 October 2003 | Ad 01/01/03--------- £ si 2@1 (2 pages) |
20 October 2003 | Ad 01/01/03--------- £ si 2@1 (2 pages) |
25 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
25 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
19 March 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
19 March 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
12 March 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
12 March 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
4 March 2002 | Return made up to 22/02/02; full list of members
|
4 March 2002 | Return made up to 22/02/02; full list of members
|
12 June 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
12 June 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
22 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
1 March 2000 | Ad 22/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2000 | Ad 22/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Incorporation (12 pages) |
22 February 2000 | Incorporation (12 pages) |