Bracken Hill Business Park
Peterlee
Co Durham
SR8 2RR
Director Name | Mr Michael Ian Thompson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Unit 7 Fern Court Bracken Hill Business Park Peterlee Co Durham SR8 2RR |
Secretary Name | Mr Michael Ian Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Unit 7 Fern Court Bracken Hill Business Park Peterlee Co Durham SR8 2RR |
Director Name | Mrs Vesta Thompson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Fern Court Bracken Hill Business Park Peterlee Co Durham SR8 2RR |
Director Name | Mrs Joanne Ruth Preston |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2010(5 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Fern Court Bracken Hill Business Park Peterlee Co Durham SR8 2RR |
Secretary Name | Joanne Ruth Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Gill Burn Sherburn Towers Rowlands Gill Tyne & Wear NE39 2PT |
Director Name | Iris Engineering & Technology Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2010) |
Correspondence Address | 2 Gill Burn Sherburn Towers Rowlands Gill Tyne & Wear NE39 2PT |
Website | iriset.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5182423 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 7 Fern Court Bracken Hill Business Park Peterlee Co Durham SR8 2RR |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 6 other UK companies use this postal address |
4 at £1 | Kevin Beaney 4.00% Ordinary |
---|---|
24 at £1 | Joanne Preston 24.00% Ordinary |
24 at £1 | Mike Thompson 24.00% Ordinary |
24 at £1 | Robert Preston 24.00% Ordinary |
24 at £1 | V. Thompson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,398 |
Cash | £647,350 |
Current Liabilities | £1,514,174 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
3 January 2012 | Delivered on: 24 January 2012 Persons entitled: Iris Project Management LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|
25 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
25 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
27 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
15 April 2021 | Change of details for Mr Robert George Preston as a person with significant control on 14 April 2021 (2 pages) |
15 April 2021 | Director's details changed for Mr Robert George Preston on 14 April 2021 (2 pages) |
15 April 2021 | Change of details for Mrs Joanne Ruth Preston as a person with significant control on 14 April 2021 (2 pages) |
15 April 2021 | Director's details changed for Mrs Joanne Ruth Preston on 14 April 2021 (2 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
27 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 October 2016 | Satisfaction of charge 1 in full (1 page) |
14 October 2016 | Satisfaction of charge 1 in full (1 page) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Registered office address changed from 2 Gill Burn Sherburn Towers Rowlands Gill Tyne & Wear NE39 2PT on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2 Gill Burn Sherburn Towers Rowlands Gill Tyne & Wear NE39 2PT on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 2 Gill Burn Sherburn Towers Rowlands Gill Tyne & Wear NE39 2PT on 9 February 2012 (1 page) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Appointment of Mrs Joanne Ruth Preston as a director (2 pages) |
26 August 2010 | Secretary's details changed for Mr Michael Ian Thompson on 11 July 2010 (1 page) |
26 August 2010 | Director's details changed for Mrs Vesta Thompson on 11 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Michael Ian Thompson on 11 July 2010 (1 page) |
26 August 2010 | Termination of appointment of Iris Engineering & Technology Limited as a director (1 page) |
26 August 2010 | Director's details changed for Mr Robert George Preston on 11 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Robert George Preston on 11 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Michael Ian Thompson on 11 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Michael Ian Thompson on 11 July 2010 (2 pages) |
26 August 2010 | Appointment of Mrs Joanne Ruth Preston as a director (2 pages) |
26 August 2010 | Termination of appointment of Iris Engineering & Technology Limited as a director (1 page) |
26 August 2010 | Director's details changed for Mrs Vesta Thompson on 11 July 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 October 2009 | Termination of appointment of Joanne Preston as a secretary (1 page) |
23 October 2009 | Termination of appointment of Joanne Preston as a secretary (1 page) |
23 October 2009 | Appointment of Iris Engineering & Technology Limited as a director (1 page) |
23 October 2009 | Appointment of Iris Engineering & Technology Limited as a director (1 page) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 2 gill burn, sherburn towers rowlands gills tyne & wear NE39 2PT (1 page) |
6 August 2009 | Director and secretary's change of particulars / michael thompson / 06/08/2009 (1 page) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 2 gill burn, sherburn towers rowlands gills tyne & wear NE39 2PT (1 page) |
6 August 2009 | Secretary's change of particulars / joanne preston / 06/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / robert preston / 06/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / robert preston / 06/08/2009 (1 page) |
6 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Secretary's change of particulars / joanne preston / 06/08/2009 (1 page) |
6 August 2009 | Director and secretary's change of particulars / michael thompson / 06/08/2009 (1 page) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Director's change of particulars / vesta thompson / 06/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / vesta thompson / 06/08/2009 (1 page) |
6 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
17 June 2009 | Director appointed vesta thompson (2 pages) |
17 June 2009 | Director appointed vesta thompson (2 pages) |
16 March 2009 | Director and secretary appointed michael ian thompson (2 pages) |
16 March 2009 | Director and secretary appointed michael ian thompson (2 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2008 (18 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2008 (18 pages) |
3 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
3 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
19 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
19 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
28 August 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
28 August 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
11 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
11 October 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
11 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
11 October 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
13 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
13 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
11 July 2005 | Incorporation (19 pages) |
11 July 2005 | Incorporation (19 pages) |