Norton
Stockton On Tees
TS20 1PP
Secretary Name | Lynn Irene Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Grantham Road Norton Stockton On Tees TS20 1PP |
Director Name | Mr Michael Shaun Janes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Grantham Road Stockton-On-Tees TS20 1PP |
Website | www.1600systems.co.uk/ |
---|---|
Telephone | 0845 4701600 |
Telephone region | Unknown |
Registered Address | 22 Grantham Road Stockton-On-Tees TS20 1PP |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton West |
Built Up Area | Teesside |
5 at £1 | Mark David Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,334 |
Cash | £6 |
Current Liabilities | £35,516 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
4 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
15 February 2023 | Termination of appointment of Michael Shaun Janes as a director on 3 February 2023 (1 page) |
24 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
26 May 2022 | Registered office address changed from Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to 22 Grantham Road Stockton-on-Tees TS20 1PP on 26 May 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 October 2019 | Appointment of Mr Michael Shaun Janes as a director on 1 October 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
30 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Registered office address changed from 22 Grantham Road Norton Stockton on Tees TS20 1PP on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 22 Grantham Road Norton Stockton on Tees TS20 1PP on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 22 Grantham Road Norton Stockton on Tees TS20 1PP on 6 June 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mark David Coleman on 15 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mark David Coleman on 15 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
30 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 September 2007 | Return made up to 15/06/07; full list of members (6 pages) |
5 September 2007 | Return made up to 15/06/07; full list of members (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
15 June 2004 | Incorporation (8 pages) |
15 June 2004 | Incorporation (8 pages) |