Clayton West
Huddersfield
Yorkshire
HD8 9NR
Secretary Name | Mrs Susan Siani |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Cliffe Street Clayton West Huddersfield Yorkshire HD8 9NR |
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 | Alfredo Siani 50.00% Ordinary |
---|---|
1 at £1 | Susan Siani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,302 |
Cash | £25,419 |
Current Liabilities | £17,751 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
30 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
26 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
16 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate 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 Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Registered office address changed from Richmond House, 1 Lowthian Road Hartlepool Cleveland TS24 8BH on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Richmond House, 1 Lowthian Road Hartlepool Cleveland TS24 8BH on 31 July 2013 (1 page) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (15 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (15 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Susan Siani on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Alfredo Siani on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Alfredo Siani on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Susan Siani on 25 January 2010 (1 page) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 February 2009 | Return made up to 23/01/09; full list of members (8 pages) |
8 February 2009 | Return made up to 23/01/09; full list of members (8 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 February 2008 | Return made up to 23/01/08; full list of members (6 pages) |
11 February 2008 | Return made up to 23/01/08; full list of members (6 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
17 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
18 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
18 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 January 2004 | Incorporation (16 pages) |
23 January 2004 | Incorporation (16 pages) |