Darlington
County Durham
DL2 1PW
Director Name | Mr Garcia Julian Hanson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St James Road Ilkley Leeds West Yorkshire LS29 9PY |
Director Name | Mr David John Miller |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Information Systems Consultant |
Country of Residence | England |
Correspondence Address | 5 Orchard Avenue Berkhamsted Hertfordshire HP4 3LG |
Secretary Name | Mr Garcia Julian Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St James Road Ilkley Leeds West Yorkshire LS29 9PY |
Secretary Name | John Martin Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Manor House 38 Wistowgate Cawood Selby YO8 3SH |
Secretary Name | Ms Amanda Jayne Horton |
---|---|
Status | Resigned |
Appointed | 01 April 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 March 2018) |
Role | Company Director |
Correspondence Address | Bridge Cottage Over Dinsdale Darlington DL2 1PW |
Director Name | Julian Mark Knight |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY |
Website | klarient.co.uk |
---|---|
Telephone | 08707348108 |
Telephone region | Unknown |
Registered Address | Bridge Cottage Over Dinsdale Darlington DL2 1PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Over Dinsdale |
Ward | Appleton Wiske & Smeatons |
Address Matches | 2 other UK companies use this postal address |
9.2k at £1 | John Horton 50.01% Ordinary |
---|---|
9.2k at £1 | Amanda Horton 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,366 |
Cash | £14,410 |
Current Liabilities | £21,565 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
20 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
13 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
4 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
1 May 2018 | Termination of appointment of Amanda Jayne Horton as a secretary on 28 March 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
15 November 2013 | Director's details changed for John Martin Horton on 4 October 2013 (2 pages) |
15 November 2013 | Director's details changed for John Martin Horton on 4 October 2013 (2 pages) |
15 November 2013 | Director's details changed for John Martin Horton on 4 October 2013 (2 pages) |
10 October 2013 | Termination of appointment of Julian Knight as a director (1 page) |
10 October 2013 | Termination of appointment of Julian Knight as a director (1 page) |
10 October 2013 | Registered office address changed from Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY on 10 October 2013 (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
20 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
20 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Appointment of Julian Mark Knight as a director (2 pages) |
31 July 2012 | Appointment of Julian Mark Knight as a director (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Purchase of own shares. (3 pages) |
14 May 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Termination of appointment of David Miller as a director (1 page) |
21 April 2010 | Appointment of Ms Amanda Jayne Horton as a secretary (1 page) |
21 April 2010 | Appointment of Ms Amanda Jayne Horton as a secretary (1 page) |
21 April 2010 | Termination of appointment of John Horton as a secretary (1 page) |
21 April 2010 | Termination of appointment of John Horton as a secretary (1 page) |
21 April 2010 | Termination of appointment of David Miller as a director (1 page) |
27 January 2010 | Director's details changed for David John Miller on 1 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for David John Miller on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for John Martin Horton on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for John Martin Horton on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for John Martin Horton on 1 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for David John Miller on 1 November 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Ad 07/08/07--------- £ si 36668@1=36668 (1 page) |
25 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
25 January 2008 | Ad 07/08/07--------- £ si 36668@1=36668 (1 page) |
25 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
4 July 2007 | Secretary resigned;director resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Ad 31/03/07--------- £ si 2@1=2 £ ic 55000/55002 (2 pages) |
4 July 2007 | Ad 31/03/07--------- £ si 2@1=2 £ ic 55000/55002 (2 pages) |
4 July 2007 | Secretary resigned;director resigned (1 page) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: c/o shulmans solicitors 120 wellington street leeds west yorkshire LS1 4LT (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: c/o shulmans solicitors 120 wellington street leeds west yorkshire LS1 4LT (1 page) |
5 December 2006 | Incorporation (17 pages) |
5 December 2006 | Incorporation (17 pages) |