Hurworth
Darlington
County Durham
DL2 2JD
Secretary Name | Mrs Sally Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old House Gardens Hurworth Darlington County Durham DL2 2JD |
Director Name | Mr James Alexander Robson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Welbury Northallerton County Durham DL6 2SE |
Director Name | Miss Amy Rachael Bennett |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Croft Road Hurworth Darlington DL2 2HD |
Director Name | Miss Katie Louise Bennett |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Church Road Gateshead NE9 5XE |
Director Name | Stephen Gray |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Computer Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Old House Gardens Hurworth Darlington County Durham DL2 2JD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | strelitziasoftware.com |
---|---|
Email address | [email protected] |
Telephone | 01325 722398 |
Telephone region | Darlington |
Registered Address | Old House Gardens Hurworth Darlington County Durham DL2 2JD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Hurworth |
Ward | Hurworth |
Built Up Area | Hurworth-on-Tees |
50 at £1 | Steve Gray 50.00% Ordinary |
---|---|
25 at £1 | Mark Robert Bennett 25.00% Ordinary |
25 at £1 | Sally Bennett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,798 |
Cash | £9,363 |
Current Liabilities | £8,981 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
2 December 2021 | Delivered on: 7 December 2021 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|
14 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
14 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
8 September 2022 | Confirmation statement made on 20 July 2022 with updates (5 pages) |
25 August 2022 | Notification of Mark Bennett as a person with significant control on 1 January 2022 (2 pages) |
4 July 2022 | Withdrawal of a person with significant control statement on 4 July 2022 (2 pages) |
14 March 2022 | Appointment of Miss Amy Racheal Bennett as a director on 1 March 2022 (2 pages) |
14 March 2022 | Director's details changed for Miss Amy Racheal Bennett on 1 March 2022 (2 pages) |
14 March 2022 | Appointment of Miss Katie Louise Bennett as a director on 1 March 2022 (2 pages) |
7 December 2021 | Registration of charge 058828850001, created on 2 December 2021 (21 pages) |
6 October 2021 | Appointment of Mr James Alexander Robson as a director on 5 October 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
27 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
18 September 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
4 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
3 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
29 November 2018 | Termination of appointment of Stephen Gray as a director on 6 July 2018 (1 page) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Director's details changed for Mark Bennett on 20 July 2012 (2 pages) |
14 August 2012 | Director's details changed for Stephen Gray on 20 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Director's details changed for Stephen Gray on 20 July 2012 (2 pages) |
14 August 2012 | Registered office address changed from 4 Croft Road Hurworth Near Darlington Co Durham DL2 2HD on 14 August 2012 (1 page) |
14 August 2012 | Secretary's details changed for Sally Bennett on 20 July 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Sally Bennett on 20 July 2012 (2 pages) |
14 August 2012 | Director's details changed for Mark Bennett on 20 July 2012 (2 pages) |
14 August 2012 | Registered office address changed from 4 Croft Road Hurworth Near Darlington Co Durham DL2 2HD on 14 August 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 August 2010 | Director's details changed for Stephen Gray on 20 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Stephen Gray on 20 July 2010 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
2 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
29 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
7 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
3 August 2007 | Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2007 | Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
20 July 2006 | Incorporation (15 pages) |
20 July 2006 | Incorporation (15 pages) |