Aykley Heads
Durham
DH1 5ZL
Secretary Name | Jonathan Philip Kirkup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 11 St. Marys Terrace Coxhoe Durham DH6 4JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 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 | 16 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | pukrikhomes.co.uk |
---|---|
Telephone | 0191 3852327 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 50 Porter Close Aykley Heads Durham DH1 5ZL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£138,539 |
Cash | £151 |
Current Liabilities | £13 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
15 January 2007 | Delivered on: 24 January 2007 Satisfied on: 3 January 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at fletcher terrace philadelpha houghton le spring tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
3 August 2005 | Delivered on: 5 August 2005 Satisfied on: 7 August 2013 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being land at eureka terrace tanhills chester le street co durham,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 October 2004 | Delivered on: 22 October 2004 Satisfied on: 22 August 2013 Persons entitled: Yorkshire Bank 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. Fully Satisfied |
17 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
19 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 April 2019 | Registered office address changed from 3 Eureka Mews Tan Hills Chester Le Street DH2 3UE England to 50 Porter Close Aykley Heads Durham DH1 5ZL on 22 April 2019 (1 page) |
16 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 June 2018 | Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY to 3 Eureka Mews Tan Hills Chester Le Street DH2 3UE on 6 June 2018 (1 page) |
17 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
17 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
19 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
22 August 2013 | Satisfaction of charge 1 in full (2 pages) |
22 August 2013 | Satisfaction of charge 1 in full (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Satisfaction of charge 2 in full (3 pages) |
7 August 2013 | Satisfaction of charge 2 in full (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
30 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Termination of appointment of Jonathan Kirkup as a secretary (1 page) |
6 September 2012 | Termination of appointment of Jonathan Kirkup as a secretary (1 page) |
3 July 2012 | Registered office address changed from Field Hall Sleetburn Lane Langley Moor Durham DH7 8LQ United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Field Hall Sleetburn Lane Langley Moor Durham DH7 8LQ United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Field Hall Sleetburn Lane Langley Moor Durham DH7 8LQ United Kingdom on 3 July 2012 (1 page) |
6 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY on 6 February 2012 (1 page) |
6 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY on 6 February 2012 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
15 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Secretary's details changed for Jonathan Philip Coggins on 25 January 2011 (1 page) |
14 February 2011 | Secretary's details changed for Jonathan Philip Coggins on 25 January 2011 (1 page) |
26 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Registered office address changed from 3 Eureka Mews Tan Hills Nettlesworth Chester Le Street Co Durham DH2 3UE on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from 3 Eureka Mews Tan Hills Nettlesworth Chester Le Street Co Durham DH2 3UE on 29 January 2010 (1 page) |
28 January 2010 | Director's details changed for Nigel Philip Kirkup on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Nigel Philip Kirkup on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Nigel Philip Kirkup on 1 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Jonathan Philip Coggins on 1 December 2009 (1 page) |
28 January 2010 | Secretary's details changed for Jonathan Philip Coggins on 1 December 2009 (1 page) |
28 January 2010 | Secretary's details changed for Jonathan Philip Coggins on 1 December 2009 (1 page) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Location of register of members (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
23 December 2005 | Location of register of members (1 page) |
23 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: rowlands housre portobello road birtley chester le street county durham DH3 2RY (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: rowlands housre portobello road birtley chester le street county durham DH3 2RY (1 page) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
22 October 2004 | Particulars of mortgage/charge (4 pages) |
22 October 2004 | Particulars of mortgage/charge (4 pages) |
5 January 2004 | Ad 19/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Ad 19/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Incorporation (9 pages) |
16 December 2003 | Incorporation (9 pages) |