Greencroft
Stanley
County Durham
DH09 8GA
Secretary Name | Lauraine Pye |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2004(1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | The Wicketts Ambrose Court Greencroft Stanley County Durham DH09 8GA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | jonpyebathroomsandkitchens.co.uk |
---|---|
Telephone | 01207 271873 |
Telephone region | Consett |
Registered Address | Unit 2 Abercorn House Hobson Industrial Estate Bunopfield Newcastle Upon Tyne NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
1 at £1 | John Robert Pye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,723 |
Cash | £25,630 |
Current Liabilities | £52,871 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
17 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
2 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
13 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 February 2010 | Director's details changed for John Robert Pye on 26 January 2010 (2 pages) |
22 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 March 2006 | Return made up to 26/01/06; full list of members
|
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 February 2005 | Return made up to 26/01/05; full list of members
|
30 November 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
26 January 2004 | Incorporation (14 pages) |