Neasham Road Middleton St. George
Darlington
County Durham
DL2 1DS
Secretary Name | Filemark Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Secretary Name | Joanne McNay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Haslewood Road Woodham Village Newton Aycliffe County Durham DL5 4XF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Paul Mcnay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £802 |
Cash | £14,479 |
Current Liabilities | £16,346 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
---|---|
10 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Paul Mcnay on 24 June 2013 (2 pages) |
29 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 October 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Termination of appointment of Joanne Mcnay as a secretary (1 page) |
4 October 2011 | Appointment of Filemark Limited as a secretary (2 pages) |
4 October 2011 | Appointment of Filemark Limited as a secretary (2 pages) |
4 October 2011 | Termination of appointment of Joanne Mcnay as a secretary (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 July 2010 | Director's details changed for Paul Mcnay on 27 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
9 January 2009 | Company name changed mcnay joinery LIMITED\certificate issued on 09/01/09 (2 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
29 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 July 2005 | Return made up to 27/07/05; full list of members (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
9 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 April 2004 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
11 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 July 2002 | Incorporation (12 pages) |