Sunderland
Tyne & Wear
SR6 9ST
Director Name | Joan Craggs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Admin Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 9 Coquetdale Villas Roker Sunderland Tyne & Wear SR6 9ST |
Secretary Name | Joan Craggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Admin Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 9 Coquetdale Villas Roker Sunderland Tyne & Wear SR6 9ST |
Director Name | Colin David Dagg |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Woodlands Road Cleadon Tyne & Wear SR6 7UA |
Secretary Name | Mrs Sharon Dagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Woodlands Road Cleadon Tyne & Wear SR6 7UA |
Director Name | Mrs Emma Louisa Robson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(11 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Frederick Street Sunderland SR1 1LP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(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 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | kiddycover.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5105030 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 34 Frederick Street Sunderland SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Robert Gregson Craggs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £685 |
Cash | £2,684 |
Current Liabilities | £48,515 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
---|---|
25 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
30 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 October 2019 | Termination of appointment of Emma Louisa Robson as a director on 14 October 2019 (1 page) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 March 2014 | Appointment of Mrs Emma Louisa Robson as a director (2 pages) |
11 March 2014 | Appointment of Mrs Emma Louisa Robson as a director (2 pages) |
7 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 March 2013 | Registered office address changed from 9 Coquetdale Villas Roker Sunderland Tyne & Wear SR6 9ST on 20 March 2013 (1 page) |
20 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Registered office address changed from 9 Coquetdale Villas Roker Sunderland Tyne & Wear SR6 9ST on 20 March 2013 (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 March 2010 | Director's details changed for Joan Craggs on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Joan Craggs on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Robert Gregson Craggs on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Robert Gregson Craggs on 15 March 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
7 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 May 2006 | Return made up to 28/01/06; full list of members; amend (7 pages) |
19 May 2006 | Return made up to 28/01/06; full list of members; amend (7 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 April 2005 | New secretary appointed;new director appointed (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 28/01/05; full list of members
|
19 April 2005 | New secretary appointed;new director appointed (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Return made up to 28/01/05; full list of members
|
19 April 2005 | Secretary resigned (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
19 May 2004 | Ad 21/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2004 | Ad 21/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2004 | Return made up to 28/01/04; full list of members
|
12 May 2004 | Return made up to 28/01/04; full list of members
|
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (16 pages) |
28 January 2003 | Incorporation (16 pages) |