Wick
Bristol
BS30 5QH
Secretary Name | Gloria Jean Maddison |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 10a Bath Road Peasedown St John Bath BA2 8DW |
Director Name | Mrs Gloria Maddison |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
Director Name | Miss Esther Stone |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
98 at £1 | Steven David Maddison 98.00% Ordinary |
---|---|
2 at £1 | Gloria Jean Maddison 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,105 |
Cash | £7,002 |
Current Liabilities | £91,869 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 January 2016 | Appointment of Miss Esther Stone as a director on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mrs Gloria Maddison as a director on 1 January 2016 (2 pages) |
11 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
26 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
19 December 2009 | Director's details changed for Steven David Maddison on 26 November 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from cleveland house sydney road bristol BA2 6NR (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
27 November 2007 | Return made up to 29/10/07; no change of members (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
25 August 2006 | Total exemption full accounts made up to 30 November 2005 (14 pages) |
2 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: the clock tower farleigh court old weston road flax bourton bristol BS48 1UR (1 page) |
10 May 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
13 January 2005 | Return made up to 29/10/04; full list of members
|
13 January 2005 | Ad 15/11/02--------- £ si 99@1 (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 190 cheltenham road redland bristol BS2 5RB (1 page) |
20 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
6 November 2003 | Return made up to 29/10/03; full list of members
|
3 December 2002 | Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Incorporation (19 pages) |