Consett
DH8 9ST
Secretary Name | Rev Doctor Leslie John Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Stroud Road Woodside Croydon London SE25 5DR |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.inkwell-services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32393069 |
Telephone region | London |
Registered Address | F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne And Wear DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
1 at £1 | Tim Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,805 |
Cash | £16,947 |
Current Liabilities | £99,069 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 3 February 2023 (overdue) |
3 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
11 May 2020 | Director's details changed for Mr Tim Griffiths on 11 May 2020 (2 pages) |
23 January 2020 | Change of details for Mr Timothy Richard Griffiths as a person with significant control on 23 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from 2 Oak Park Fillets Farm Hunsdon Ware Hertfordshire SG12 8QP to The Vicarage Blanchland Consett DH8 9st on 7 November 2019 (1 page) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
26 January 2018 | Secretary's details changed for Rev Doctor Leslie John Griffiths on 11 January 2018 (1 page) |
26 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Registered office address changed from the Manse C/O Wesleys Chapel 49 City Road London EC1Y 1AU on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Registered office address changed from the Manse C/O Wesleys Chapel 49 City Road London EC1Y 1AU on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from the Manse C/O Wesleys Chapel 49 City Road London EC1Y 1AU on 1 February 2012 (1 page) |
11 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Tim Griffiths on 20 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Tim Griffiths on 20 January 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 March 2009 | Return made up to 20/01/09; no change of members (4 pages) |
13 March 2009 | Return made up to 20/01/09; no change of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 5 mount pleasant the row bisley gloucestershire GL6 7AE (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 5 mount pleasant the row bisley gloucestershire GL6 7AE (1 page) |
31 March 2008 | Return made up to 20/01/08; no change of members (4 pages) |
31 March 2008 | Return made up to 20/01/08; no change of members (4 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 March 2007 | Return made up to 20/01/07; full list of members
|
1 March 2007 | Return made up to 20/01/07; full list of members
|
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: the nest bisley stroud gloucestershire GL6 7BS (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: the nest bisley stroud gloucestershire GL6 7BS (1 page) |
19 January 2006 | Return made up to 20/01/06; full list of members
|
19 January 2006 | Return made up to 20/01/06; full list of members
|
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 April 2005 | Return made up to 20/01/05; full list of members
|
26 April 2005 | Return made up to 20/01/05; full list of members
|
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 41B grosvenor avenue london N5 2NP (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 41B grosvenor avenue london N5 2NP (1 page) |
1 February 2004 | Resolutions
|
1 February 2004 | Resolutions
|
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Incorporation (11 pages) |
20 January 2004 | Incorporation (11 pages) |