Consett
County Durham
DH8 7HD
Secretary Name | Mrs Emma Connelly |
---|---|
Status | Current |
Appointed | 18 December 2023(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 21 Sherburn Terrace Consett DH8 6ND |
Secretary Name | Helen Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Sunningdale Delves Lane Consett County Durham DH8 7AT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 21 Sherburn Terrace Consett DH8 6ND |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Glenn Connelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,633 |
Cash | £13,921 |
Current Liabilities | £10,925 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
1 March 2024 | Appointment of Mrs. Emma Connelly as a secretary on 18 December 2023 (2 pages) |
---|---|
1 March 2024 | Termination of appointment of Helen Connelly as a secretary on 18 December 2023 (1 page) |
29 February 2024 | Appointment of Mr Glenn Connelly as a director on 7 January 2005 (2 pages) |
27 February 2024 | Second filing of Confirmation Statement dated 6 January 2017 (7 pages) |
11 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
22 September 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
21 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
11 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
30 October 2019 | Registered office address changed from 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX to 21 Sherburn Terrace Consett DH8 6nd on 30 October 2019 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates
|
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 30 January 2015 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Glenn Connelly on 7 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Glenn Connelly on 7 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Glenn Connelly on 7 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 March 2007 | Return made up to 07/01/07; full list of members (2 pages) |
21 March 2007 | Return made up to 07/01/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
19 September 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
19 September 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
11 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
24 January 2005 | Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Incorporation (9 pages) |
7 January 2005 | Incorporation (9 pages) |