Bradbury Road
Newton Aycliffe
County Durham
DL5 6DA
Secretary Name | Ms Gillian Margaret Bane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA |
Registered Address | C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Gareth Denzil Carter-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,440 |
Cash | £8,971 |
Current Liabilities | £5,531 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
6 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
---|---|
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 February 2015 | Registered office address changed from Fb9 Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 January 2015 | Registered office address changed from 37 the Green, Elwick Hartlepool Cleveland TS27 3EF to Fb9 Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 27 January 2015 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 January 2011 | Director's details changed for Gareth Denzil Carter Jones on 5 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Gareth Denzil Carter Jones on 5 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 March 2010 | Secretary's details changed for Gillian Margaret Bane on 5 January 2010 (1 page) |
1 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Gareth Denzil Carter Jones on 5 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Gareth Denzil Carter Jones on 5 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Gillian Margaret Bane on 5 January 2010 (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 March 2008 | Return made up to 05/01/08; full list of members (3 pages) |
5 January 2007 | Incorporation (17 pages) |