Darlington
County Durham
DL3 9NL
Director Name | Mr Nigel Anthony Waterfall Brown |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Grange Road Darlington County Durham DL1 5NT |
Secretary Name | Mrs Lynne Waterfall-Brown |
---|---|
Status | Current |
Appointed | 03 March 2016(14 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 165 Grange Road Darlington County Durham DL1 5NT |
Secretary Name | Mr Nigel Anthony Waterfall Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 14 years (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Grange Road Darlington County Durham DL1 5NT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(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 | 06 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | i2ifp.com |
---|---|
Telephone | 0800 1613739 |
Telephone region | Freephone |
Registered Address | 1 Chancery Lane Darlington DL1 5QP |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | M.j. Drake 50.00% Ordinary |
---|---|
50 at £1 | N.a. Waterfall-brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,165 |
Cash | £227,234 |
Current Liabilities | £168,248 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
25 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
11 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
7 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 March 2016 | Appointment of Mrs Lynne Waterfall-Brown as a secretary on 3 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Nigel Anthony Waterfall Brown as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Mrs Lynne Waterfall-Brown as a secretary on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Nigel Anthony Waterfall Brown as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Director's details changed for Mr Nigel Anthony Waterfall Brown on 30 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Mr Nigel Anthony Waterfall Brown on 30 September 2013 (1 page) |
1 October 2013 | Director's details changed for Mr Nigel Anthony Waterfall Brown on 30 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Mr Nigel Anthony Waterfall Brown on 30 September 2013 (1 page) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2010 | Director's details changed for Mr Michael John Drake on 6 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Michael John Drake on 6 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Nigel Anthony Waterfall Brown on 6 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Nigel Anthony Waterfall Brown on 6 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Michael John Drake on 6 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Nigel Anthony Waterfall Brown on 6 March 2010 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 February 2005 | Return made up to 06/02/05; full list of members
|
21 February 2005 | Return made up to 06/02/05; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 March 2003 | Return made up to 06/02/03; full list of members
|
7 March 2003 | Return made up to 06/02/03; full list of members
|
20 March 2002 | Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2002 | Ad 15/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 23 rossway darlington county durham DL1 3RD (1 page) |
22 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
22 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
22 February 2002 | New secretary appointed;new director appointed (1 page) |
22 February 2002 | New director appointed (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 23 rossway darlington county durham DL1 3RD (1 page) |
22 February 2002 | New secretary appointed;new director appointed (1 page) |
22 February 2002 | New director appointed (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Incorporation (11 pages) |
6 February 2002 | Incorporation (11 pages) |