Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director Name | Hilary Kinnair |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
Secretary Name | Mrs Carol Ann Kinnair |
---|---|
Status | Current |
Appointed | 11 February 2013(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | I2b Thomas Wright Way Sedgefield Stockton-On-Tees Cleveland TS21 3FD |
Director Name | Hilary Kinnair |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Systems Manager |
Correspondence Address | 4 Aden Court Bearpark Durham DH7 7TH |
Secretary Name | Hilary Kinnair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Systems Manager |
Correspondence Address | 4 Aden Court Bearpark Durham DH7 7TH |
Secretary Name | Margaret Jane Tompkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 February 2013) |
Role | Company Director |
Correspondence Address | 6 Thruxton Way Norton Stockton On Tees Cleveland TS20 1RR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | i2b-online.co.uk |
---|---|
Telephone | 01740 625258 |
Telephone region | Sedgefield |
Registered Address | Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Address Matches | 2 other UK companies use this postal address |
11 at £1 | Philip Tompkinson 55.00% Ordinary |
---|---|
9 at £1 | Hilary Kinnair 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,743 |
Cash | £209,514 |
Current Liabilities | £103,408 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
29 February 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
8 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
2 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
3 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 March 2020 | Confirmation statement made on 28 February 2020 with updates (5 pages) |
27 June 2019 | Sub-division of shares on 21 May 2019 (4 pages) |
17 June 2019 | Second filing of a statement of capital following an allotment of shares on 21 May 2019
|
24 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 March 2017 | Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Netpark Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD (1 page) |
9 March 2017 | Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Netpark Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD (1 page) |
19 July 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Termination of appointment of Margaret Tompkinson as a secretary (1 page) |
11 February 2013 | Appointment of Mrs Carol Ann Kinnair as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Margaret Tompkinson as a secretary (1 page) |
11 February 2013 | Appointment of Mrs Carol Ann Kinnair as a secretary (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
14 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Register(s) moved to registered office address (1 page) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Register(s) moved to registered office address (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Philip Tompkinson on 28 February 2010 (2 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Director's details changed for Philip Tompkinson on 28 February 2010 (2 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
8 January 2010 | Director's details changed for Philip Tompkinson on 13 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Philip Tompkinson on 13 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Hilary Kinnair on 13 November 2009 (3 pages) |
8 January 2010 | Director's details changed for Hilary Kinnair on 13 November 2009 (3 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / hilary kinnair / 01/10/2008 (1 page) |
23 March 2009 | Director's change of particulars / hilary kinnair / 01/10/2008 (1 page) |
20 March 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
20 March 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Director's change of particulars / philip tompkinson / 26/06/2008 (1 page) |
10 July 2008 | Director's change of particulars / philip tompkinson / 26/06/2008 (1 page) |
6 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Location of register of members (1 page) |
13 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Location of register of members (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
3 February 2005 | New director appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: business & innovation centre sunderland enterprise park (east) sunderland tyne & wear SR5 2TA (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: business & innovation centre sunderland enterprise park (east) sunderland tyne & wear SR5 2TA (1 page) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 May 2004 | Ad 01/04/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 May 2004 | Ad 01/04/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 February 2003 | Return made up to 28/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 28/02/03; full list of members (7 pages) |
22 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
22 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 April 2002 | Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2002 | Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 March 2002 | Director resigned (1 page) |
28 February 2002 | Incorporation (12 pages) |
28 February 2002 | Incorporation (12 pages) |