Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LS
Secretary Name | Sian Rhiannon Pomfret |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Brantingham Drive Ingleby Barwick Stockton-On-Tees Cleveland TS17 5LS |
Registered Address | 17 Stephenson Street Thornaby Stockton-On-Tees Cleveland TS17 6AL |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Christopher John Pomfret 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sian Rhiannon Pomfret 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
18 June 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
---|---|
20 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Christopher John Pomfret on 1 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Christopher John Pomfret on 1 March 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Christopher John Pomfret on 1 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Sian Rhiannon Pomfret on 1 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Sian Rhiannon Pomfret on 1 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Sian Rhiannon Pomfret on 1 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Christopher John Pomfret on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Christopher John Pomfret on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Christopher John Pomfret on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 September 2008 | Return made up to 08/04/08; full list of members (3 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from appleyard buildings martinet road old airfield industrial estate thornaby cleveland TS17 0BE (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from appleyard buildings martinet road old airfield industrial estate thornaby cleveland TS17 0BE (1 page) |
19 September 2008 | Return made up to 08/04/08; full list of members (3 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
25 May 2007 | Return made up to 08/04/07; no change of members
|
25 May 2007 | Return made up to 08/04/07; no change of members
|
12 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
12 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
17 January 2006 | Company name changed MOTIF8 embroidery & print LTD\certificate issued on 17/01/06 (2 pages) |
17 January 2006 | Company name changed MOTIF8 embroidery & print LTD\certificate issued on 17/01/06 (2 pages) |
14 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 2 luccombe close ingleby barwick stockton on tees cleveland TS17 0NL (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 2 luccombe close ingleby barwick stockton on tees cleveland TS17 0NL (1 page) |
14 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
8 December 2005 | Company name changed MOTIF8 designs LTD\certificate issued on 08/12/05 (2 pages) |
8 December 2005 | Company name changed MOTIF8 designs LTD\certificate issued on 08/12/05 (2 pages) |
4 July 2005 | Return made up to 08/04/05; full list of members (6 pages) |
4 July 2005 | Return made up to 08/04/05; full list of members (6 pages) |
8 April 2004 | Incorporation (15 pages) |
8 April 2004 | Incorporation (15 pages) |