Ingleby Barwick
Stockton On Tees
TS17 5GP
Secretary Name | Sharon Conway |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 49 Bowood Close Ingleby Barwick Stockton On Tees Cleveland TS17 5GP |
Director Name | Geoffrey Conway Senior |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2005) |
Role | Manager |
Correspondence Address | 2 Bute Close Thornaby Stockton On Tees Cleveland TS17 0HL |
Secretary Name | Geoffrey Conway Junior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 Bowood Close Ingleby Barwick Stockton On Tees TS17 5GP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | gandgvending.co.uk |
---|
Registered Address | 3b Lockheed Court Preston Farm Stockton On Tees TS18 3SH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Geoffrey Conway Jnr 50.00% Ordinary |
---|---|
1 at £1 | Geoffrey Conway Snr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,221 |
Cash | £9,164 |
Current Liabilities | £99,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
26 April 2004 | Delivered on: 1 May 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 November 2023 | Confirmation statement made on 10 November 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 November 2022 | Confirmation statement made on 10 November 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
16 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 November 2009 | Director's details changed for Geoffrey Conway Junior on 10 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Geoffrey Conway Junior on 10 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
12 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o john k wells & co 10 high street yarm cleveland TS15 9AE (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o john k wells & co 10 high street yarm cleveland TS15 9AE (1 page) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Return made up to 10/11/07; no change of members (6 pages) |
10 December 2007 | Return made up to 10/11/07; no change of members (6 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Return made up to 10/11/06; full list of members (6 pages) |
4 December 2006 | Return made up to 10/11/06; full list of members (6 pages) |
26 January 2006 | Return made up to 10/11/05; full list of members (6 pages) |
26 January 2006 | Return made up to 10/11/05; full list of members (6 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 2 bute close thornaby stockton on tees cleveland TS17 0HL (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 2 bute close thornaby stockton on tees cleveland TS17 0HL (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 10/11/04; full list of members
|
2 March 2005 | Return made up to 10/11/04; full list of members
|
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 10 high street yarm cleveland TS15 9AE (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 10 high street yarm cleveland TS15 9AE (1 page) |
28 November 2003 | Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2003 | Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Incorporation (9 pages) |
10 November 2003 | Incorporation (9 pages) |