5 Wellgarth Court
Crook
County Durham
DL15 8EL
Secretary Name | Paula Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dambrezi 5 Wellgarth Court Crook County Durham DL15 8EL |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Graeme Stephenson 50.00% Ordinary A |
---|---|
1 at £1 | Paula Stephenson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£12,513 |
Cash | £7,390 |
Current Liabilities | £34,042 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
9 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
---|---|
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
30 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Graeme Stephenson on 20 July 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
22 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
14 June 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
7 October 2005 | Ad 20/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
20 July 2005 | Incorporation (13 pages) |