Hartlepool
TS24 7DN
Director Name | Mrs Pauline Hathaway |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2011(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Administration Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Secretary Name | Pretgena Elicia Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Campion Drive Hutton Meadows Guisborough Cleveland TS14 8EU |
Director Name | Pretgena Elicia Williams |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Campion Drive Hutton Meadows Guisborough Cleveland TS14 8EU |
Website | impactdents.com |
---|
Registered Address | Censis Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mark Williams 50.00% Ordinary |
---|---|
1 at £1 | Pauline Hathaway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,631 |
Cash | £801 |
Current Liabilities | £23,352 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 August 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
31 July 2017 | Notification of Mark Williams as a person with significant control on 21 June 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
31 July 2017 | Notification of Pauline Hathaway as a person with significant control on 21 June 2016 (2 pages) |
31 July 2017 | Notification of Mark Williams as a person with significant control on 21 June 2016 (2 pages) |
31 July 2017 | Notification of Pauline Hathaway as a person with significant control on 21 June 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 August 2016 (6 pages) |
28 December 2016 | Micro company accounts made up to 31 August 2016 (6 pages) |
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
9 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
9 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
18 October 2011 | Appointment of Mrs Pauline Hathaway as a director (2 pages) |
18 October 2011 | Appointment of Mrs Pauline Hathaway as a director (2 pages) |
7 September 2011 | Termination of appointment of Pretgena Williams as a secretary (1 page) |
7 September 2011 | Termination of appointment of Pretgena Williams as a secretary (1 page) |
18 August 2011 | Termination of appointment of Pretgena Williams as a director (1 page) |
18 August 2011 | Termination of appointment of Pretgena Williams as a director (1 page) |
20 June 2011 | Director's details changed for Mark Williams on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Director's details changed for Mark Williams on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
24 November 2010 | Registered office address changed from 39 Campion Drive Hutton Meadow Guisborough TS14 8EU on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 39 Campion Drive Hutton Meadow Guisborough TS14 8EU on 24 November 2010 (1 page) |
24 September 2010 | Director's details changed for Pretgena Elicia Williams on 29 June 2010 (2 pages) |
24 September 2010 | Director's details changed for Pretgena Elicia Williams on 29 June 2010 (2 pages) |
24 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mark Williams on 29 June 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark Williams on 29 June 2010 (2 pages) |
24 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
8 March 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
18 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
7 May 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
7 May 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
28 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
6 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
8 August 2007 | Return made up to 29/06/07; full list of members
|
8 August 2007 | Return made up to 29/06/07; full list of members
|
7 March 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
7 March 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
10 August 2006 | Return made up to 29/06/06; full list of members
|
10 August 2006 | Return made up to 29/06/06; full list of members
|
2 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
16 January 2006 | Ad 31/03/05--------- £ si 1@1=1 (1 page) |
16 January 2006 | Ad 31/03/05--------- £ si 1@1=1 (1 page) |
3 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
3 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
11 March 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
11 March 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: exchange building, 66 church street, hartlepool cleveland TS24 7DN (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: exchange building, 66 church street, hartlepool cleveland TS24 7DN (1 page) |
29 June 2004 | Incorporation (18 pages) |
29 June 2004 | Incorporation (18 pages) |