Heighington
Newton Aycliffe
County Durham
DL5 6SA
Secretary Name | Mrs Rita Gittins |
---|---|
Status | Closed |
Appointed | 18 September 2014(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | 6 Westwood Avenue Heighington Village Newton Aycliffe County Durham DL5 6SA |
Secretary Name | Rita Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Westwood Avenue Heighington Newton Aycliffe County Durham DL5 6SA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 6 Westwood Avenue Heighington Village Newton Aycliffe County Durham DL5 6SA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Heighington |
Ward | Heighington & Coniscliffe |
Built Up Area | Heighington |
1 at £1 | Barrie Gittins 50.00% Ordinary |
---|---|
1 at £1 | Rita Gittins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,939 |
Cash | £2,075 |
Current Liabilities | £33,771 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Registered office address changed from 25 West Auckland Road Darlington County Durham DL3 9EL to 6 Westwood Avenue Heighington Village Newton Aycliffe County Durham DL5 6SA on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2014 | Appointment of Mrs Rita Gittins as a secretary on 18 September 2014 (2 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Company name changed b g tax assist LIMITED\certificate issued on 22/11/12
|
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Registered office address changed from 6 Westwood Avenue Heighington Newton Aycliffe County Durham DL5 6SA on 23 January 2011 (1 page) |
23 January 2011 | Termination of appointment of Rita Gittins as a secretary (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Director's details changed for Barrie Gittins on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Barrie Gittins on 1 October 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
22 February 2008 | Company name changed b g taxassist LIMITED\certificate issued on 28/02/08 (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
29 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
4 April 2003 | Director resigned (1 page) |
23 March 2003 | Incorporation (15 pages) |