Low Worsall
Yarm
Cleveland
TS15 9QA
Director Name | Mr John Maxwell Mason |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 18a Braeside Kirklevington Yarm Cleveland TS15 9NB |
Secretary Name | Mr Stanley Marcus Goodwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2002(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tofts Close Low Worsall Yarm Cleveland TS15 9QA |
Secretary Name | Mr Brian Vernon Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 North Road Ponteland Newcastle Upon Tyne NE20 9UN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(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 | 16 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | iescable.com |
---|---|
Email address | [email protected] |
Telephone | 01642 676404 |
Telephone region | Middlesbrough |
Registered Address | Braesyde Court Bowesfield Crescent Stockton-On-Tees TS18 3BL |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Mason 50.00% Ordinary |
---|---|
1 at £1 | Stanley Marcus Goodwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,561 |
Cash | £3,825 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
14 October 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
22 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
10 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
16 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
26 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
15 August 2013 | Amended accounts made up to 31 January 2012 (7 pages) |
15 August 2013 | Amended accounts made up to 31 January 2012 (7 pages) |
27 November 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
27 November 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
27 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
8 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
28 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 2 high street stokesley north yorkshire TS9 5DQ (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 2 high street stokesley north yorkshire TS9 5DQ (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 October 2007 | Return made up to 16/08/07; no change of members (7 pages) |
23 October 2007 | Return made up to 16/08/07; no change of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
15 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
4 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
4 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
9 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
9 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 November 2002 | Return made up to 16/08/02; full list of members (6 pages) |
4 November 2002 | Return made up to 16/08/02; full list of members (6 pages) |
24 October 2002 | Ad 01/02/01-31/01/02 £ si 1@1 (2 pages) |
24 October 2002 | Ad 01/02/01-31/01/02 £ si 1@1 (2 pages) |
8 April 2002 | Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
8 April 2002 | Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page) |
9 October 2001 | Return made up to 16/08/01; full list of members
|
9 October 2001 | Return made up to 16/08/01; full list of members
|
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
21 November 2000 | Company name changed tynecharm LTD\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed tynecharm LTD\certificate issued on 22/11/00 (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 2 britannia house point pleasant wallsend tyne & wear NE28 6HA (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 2 britannia house point pleasant wallsend tyne & wear NE28 6HA (1 page) |
11 October 2000 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 September 2000 | Director resigned (1 page) |
16 August 2000 | Incorporation (12 pages) |
16 August 2000 | Incorporation (12 pages) |