Ponteland
Northumberland
NE20 9BE
Director Name | Mr Gary Owen Krzyzosiak |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bell Villas Ponteland Northumberland NE20 9BE |
Director Name | Gary Owen Krzyzosiak |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 February 2003) |
Role | Managing Director |
Correspondence Address | 159 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LY |
Director Name | Keith Krzyzosiak |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | 21 The Mead Rode Bath Somerset BA2 0AG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(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 | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 14 Bell Villas Ponteland Northumberland NE20 9BE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Fiona Krzyzosiak 50.00% Ordinary |
---|---|
50 at £1 | Gary Krzyzosiak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,092 |
Cash | £13,694 |
Current Liabilities | £7,119 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
13 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
19 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
14 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 July 2017 | Change of details for Mr Gary Owen Krzyzosiak as a person with significant control on 2 May 2017 (2 pages) |
24 July 2017 | Change of details for Mrs Fiona Margaret Krzyzosiak as a person with significant control on 2 May 2017 (2 pages) |
24 July 2017 | Change of details for Mrs Fiona Margaret Krzyzosiak as a person with significant control on 2 May 2017 (2 pages) |
24 July 2017 | Change of details for Mr Gary Owen Krzyzosiak as a person with significant control on 2 May 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Gary Owen Krzyzosiak on 2 June 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Fiona Margaret Krzyzosiak on 2 June 2017 (1 page) |
5 June 2017 | Director's details changed for Mr Gary Owen Krzyzosiak on 2 June 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Fiona Margaret Krzyzosiak on 2 June 2017 (1 page) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
24 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 May 2013 | Previous accounting period shortened from 30 May 2013 to 31 January 2013 (1 page) |
21 May 2013 | Previous accounting period shortened from 30 May 2013 to 31 January 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Secretary's details changed for Fiona Margaret Krzyzosiak on 17 December 2012 (2 pages) |
22 April 2013 | Secretary's details changed for Fiona Margaret Krzyzosiak on 17 December 2012 (2 pages) |
22 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Gary Owen Krzyzosiak on 17 December 2012 (2 pages) |
22 April 2013 | Director's details changed for Gary Owen Krzyzosiak on 17 December 2012 (2 pages) |
19 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
19 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
15 February 2012 | Director's details changed for Gary Owen Krzyzosiak on 19 October 2011 (2 pages) |
15 February 2012 | Secretary's details changed for Fiona Margaret Krzyzosiak on 19 October 2011 (2 pages) |
15 February 2012 | Director's details changed for Gary Owen Krzyzosiak on 19 October 2011 (2 pages) |
15 February 2012 | Secretary's details changed for Fiona Margaret Krzyzosiak on 19 October 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
3 November 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
3 March 2010 | Director's details changed for Gary Owen Krzyzosiak on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Gary Owen Krzyzosiak on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Gary Owen Krzyzosiak on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
21 January 2007 | Secretary's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed (1 page) |
21 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Director's particulars changed (1 page) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
6 March 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
6 March 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
9 June 2005 | Return made up to 27/02/05; full list of members
|
9 June 2005 | Return made up to 27/02/05; full list of members
|
3 May 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
24 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
24 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
28 February 2004 | Return made up to 27/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 27/02/04; full list of members (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
21 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
23 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
23 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
25 March 2002 | Memorandum and Articles of Association (10 pages) |
25 March 2002 | Memorandum and Articles of Association (10 pages) |
20 March 2002 | Ad 12/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
20 March 2002 | Ad 12/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
19 March 2002 | Company name changed cardnew LIMITED\certificate issued on 19/03/02 (2 pages) |
19 March 2002 | Company name changed cardnew LIMITED\certificate issued on 19/03/02 (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 February 2002 | Incorporation (12 pages) |
27 February 2002 | Incorporation (12 pages) |