Shotley Bridge
Consett
Co Durham
DH8 0ET
Secretary Name | Victoria Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 February 2011) |
Role | Company Director |
Correspondence Address | 6 Summerdale Shotley Bridge Consett Co Durham DH8 0ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | glazing-films.co.uk |
---|
Registered Address | Unit 10g Tanfield Lea Industrial Estate Tanfield Lea Stanley County Durham DH9 9UU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
1 at £1 | Kenneth Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,935 |
Cash | £20,233 |
Current Liabilities | £37,564 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
13 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
12 October 2022 | Change of details for Mr Kenneth Brown as a person with significant control on 12 October 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
12 February 2018 | Notification of Kenneth Brown as a person with significant control on 25 January 2018 (2 pages) |
12 February 2018 | Withdrawal of a person with significant control statement on 12 February 2018 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
7 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 May 2013 | Registered office address changed from Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on 16 May 2013 (1 page) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 July 2012 | Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page) |
10 July 2012 | Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page) |
9 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 14 February 2012 (1 page) |
5 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 February 2011 | Termination of appointment of Victoria Brown as a secretary (1 page) |
18 February 2011 | Termination of appointment of Victoria Brown as a secretary (1 page) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Victoria Jane White on 28 January 2010 (1 page) |
10 February 2011 | Secretary's details changed for Victoria Jane White on 28 January 2010 (1 page) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
19 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
19 February 2008 | Return made up to 28/01/08; no change of members (6 pages) |
19 February 2008 | Return made up to 28/01/08; no change of members (6 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
16 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
19 January 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
25 July 2006 | Return made up to 28/01/06; full list of members
|
25 July 2006 | Return made up to 28/01/06; full list of members
|
30 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
30 August 2005 | Return made up to 28/01/05; full list of members
|
30 August 2005 | Return made up to 28/01/05; full list of members
|
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
28 January 2004 | Incorporation (16 pages) |
28 January 2004 | Incorporation (16 pages) |