The Village
Seaham
Co Durham
SR7 8SD
Secretary Name | Maurice Trainor |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | The Shieling Hawthorn The Village Seaham Co Durham SR7 8SD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mandkservices.com |
---|---|
Telephone | 0191 5817291 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 12 Regent Terrace Gateshead NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | M & K Innovations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £361,090 |
Cash | £317,495 |
Current Liabilities | £47,044 |
Latest Accounts | 29 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 July |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
20 September 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 20 September 2017 (1 page) |
---|---|
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 November 2014 | Secretary's details changed for Maurice Trainor on 1 November 2014 (1 page) |
28 November 2014 | Director's details changed for Katherine Trainor on 1 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Katherine Trainor on 1 November 2014 (2 pages) |
28 November 2014 | Secretary's details changed for Maurice Trainor on 1 November 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 November 2012 | Registered office address changed from C/O Mitchells Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from C/O Mitchells Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 November 2012 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 February 2008 | Return made up to 03/02/08; no change of members (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
18 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
15 December 2004 | Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 December 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
16 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
3 September 2003 | Company name changed destins LIMITED\certificate issued on 03/09/03 (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
3 February 2003 | Incorporation (17 pages) |