Saintfield
Ballynahinch
Co. Down
BT24 7FL
Northern Ireland
Secretary Name | Mrs Maeve Mary Cieslik |
---|---|
Status | Current |
Appointed | 28 February 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Wicket Mews Saintfield County Down BT24 7FL Northern Ireland |
Director Name | Mrs Maeve Mary Cieslik |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Wicket Mews Saintfield Ballynahinch BT24 7FL Northern Ireland |
Director Name | Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Woodlands Calveley Hall Drive, Calveley Tarporley Cheshire CW6 9LG |
Secretary Name | Graham Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Woodlands Calveley Hall Drive, Calveley Tarporley Cheshire CW6 9LG |
Director Name | Mrs Yvonne Alison Owen Wood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Calveley Hall Lane Calveley Tarporley Cheshire CW6 9LG |
Secretary Name | Mrs Yvonne Alison Owen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Calveley Hall Lane Calveley Tarporley Cheshire CW6 9LG |
Secretary Name | Mr John Andrew Cieslik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Harwood Road Stockport Cheshire SK4 3AZ |
Secretary Name | James Mark Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 February 2018) |
Role | Engineer |
Correspondence Address | 12 Duchess Road Monmouth Monmouthshire NP25 3HT Wales |
Website | gentix.com |
---|---|
Telephone | 0845 4581621 |
Telephone region | Unknown |
Registered Address | 18 Oakdene Avenue Darlington County Durham DL3 7HS |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
95 at £1 | John Cieslik 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £436,427 |
Cash | £16,811 |
Current Liabilities | £14,442 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 November 2020 | Notification of Maeve Mary Cieslik as a person with significant control on 3 November 2020 (2 pages) |
1 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from 2 Oakdene Avenue Darlington County Durham DL3 7HS England to 18 Oakdene Avenue Darlington County Durham DL3 7HS on 12 March 2019 (1 page) |
12 March 2019 | Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to 2 Oakdene Avenue Darlington County Durham DL3 7HS on 12 March 2019 (1 page) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 February 2018 | Termination of appointment of James Mark Hayward as a secretary on 28 February 2018 (1 page) |
28 February 2018 | Appointment of Mrs Maeve Mary Cieslik as a secretary on 28 February 2018 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 October 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
8 October 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
29 April 2014 | Purchase of own shares. (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
11 November 2013 | Director's details changed for Mr John Andrew Cieslik on 1 October 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr John Andrew Cieslik on 1 October 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr John Andrew Cieslik on 1 October 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for John Andrew Cieslik on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Andrew Cieslik on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Andrew Cieslik on 3 November 2009 (2 pages) |
15 June 2009 | Ad 09/06/09\gbp si 19@1=19\gbp ic 2/21\ (2 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Ad 09/06/09\gbp si 19@1=19\gbp ic 2/21\ (2 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Nc inc already adjusted 09/06/09 (2 pages) |
15 June 2009 | Nc inc already adjusted 09/06/09 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from bennett brooks & co LTD st georges court winnington avenue northwich cheshire CW8 4EE (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from bennett brooks & co LTD st georges court winnington avenue northwich cheshire CW8 4EE (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 February 2008 | Return made up to 31/10/07; full list of members (2 pages) |
11 February 2008 | Return made up to 31/10/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
30 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
22 September 2004 | New secretary appointed (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
27 August 2004 | Company name changed bennett brooks net intelligence LIMITED\certificate issued on 27/08/04 (2 pages) |
27 August 2004 | Company name changed bennett brooks net intelligence LIMITED\certificate issued on 27/08/04 (2 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
26 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
13 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
13 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
9 August 2002 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
9 August 2002 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
31 October 2001 | Incorporation (18 pages) |
31 October 2001 | Incorporation (18 pages) |