Hunwick
Crook
County Durham
DL15 0GA
Secretary Name | Angela Gemski |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 74 Oakfields Hunwick Crook County Durham DL15 0GA |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | tekgem.co.uk |
---|
Registered Address | Netpark Thomas Wright Way Sedgefield Stockton-On-Tees TS21 3FD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Ian Gemski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49 |
Cash | £810 |
Current Liabilities | £4,955 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
22 September 2023 | Change of details for Mr Ian Gemski as a person with significant control on 22 September 2023 (2 pages) |
---|---|
22 September 2023 | Notification of Angela Gemski as a person with significant control on 22 September 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
8 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
5 February 2021 | Registered office address changed from C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF to Netpark Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD on 5 February 2021 (1 page) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Secretary's details changed for Angela Mcgrath on 21 April 2015 (1 page) |
5 November 2015 | Secretary's details changed for Angela Mcgrath on 21 April 2015 (1 page) |
3 November 2015 | Registered office address changed from 76 Oakfields Hunwick County Durham DL15 0GA to C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF on 3 November 2015 (1 page) |
3 November 2015 | Director's details changed for Ian Gemski on 21 April 2015 (2 pages) |
3 November 2015 | Register inspection address has been changed to 74 Oakfields Hunwick Crook County Durham DL15 0GA (1 page) |
3 November 2015 | Director's details changed for Ian Gemski on 21 April 2015 (2 pages) |
3 November 2015 | Registered office address changed from 76 Oakfields Hunwick County Durham DL15 0GA to C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF on 3 November 2015 (1 page) |
3 November 2015 | Register(s) moved to registered inspection location 74 Oakfields Hunwick Crook County Durham DL15 0GA (1 page) |
3 November 2015 | Registered office address changed from C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF England to C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF on 3 November 2015 (1 page) |
3 November 2015 | Register(s) moved to registered inspection location 74 Oakfields Hunwick Crook County Durham DL15 0GA (1 page) |
3 November 2015 | Register inspection address has been changed to 74 Oakfields Hunwick Crook County Durham DL15 0GA (1 page) |
3 November 2015 | Registered office address changed from C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF England to C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF on 3 November 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 January 2010 | Director's details changed for Ian Gemski on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ian Gemski on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Ian Gemski on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
24 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
1 May 2008 | Return made up to 13/10/07; full list of members (3 pages) |
1 May 2008 | Return made up to 13/10/07; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 May 2007 | Company name changed xpress it (uk) LIMITED\certificate issued on 18/05/07 (2 pages) |
18 May 2007 | Company name changed xpress it (uk) LIMITED\certificate issued on 18/05/07 (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 April 2007 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
1 April 2007 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
3 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
13 October 2005 | Incorporation (19 pages) |
13 October 2005 | Incorporation (19 pages) |