Darlington
DL3 8SR
Director Name | Ms Ruth Mary Conway |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Cerrig Ffordd Trelan, Cilcain Mold Flintshire CH7 5NX Wales |
Secretary Name | Ms Ruth Mary Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Cerrig Ffordd Trelan, Cilcain Mold Flintshire CH7 5NX Wales |
Website | kinxerg.com |
---|---|
Email address | [email protected] |
Telephone | 01352 741268 |
Telephone region | Mold |
Registered Address | 23 Whitemeadows Darlington DL3 8SR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Hummersknott |
Built Up Area | Darlington |
1 at £1 | Ruth Conway 50.00% Ordinary |
---|---|
1 at £1 | Simon James Redford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,773 |
Cash | £20,447 |
Current Liabilities | £28,348 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
4 October 2017 | Total exemption full accounts made up to 9 January 2017 (8 pages) |
---|---|
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 9 January 2016 (3 pages) |
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
9 October 2015 | Total exemption small company accounts made up to 9 January 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 9 January 2015 (3 pages) |
10 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 September 2014 | Total exemption small company accounts made up to 9 January 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 9 January 2014 (3 pages) |
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
8 October 2013 | Total exemption small company accounts made up to 9 January 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 9 January 2013 (3 pages) |
22 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 9 January 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 9 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 9 January 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 9 January 2011 (4 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 9 January 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 9 January 2010 (4 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Ruth Mary Conway on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Simon James Redford on 12 January 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 9 January 2009 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 9 January 2009 (4 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 9 January 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 9 January 2008 (4 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 97 heath lane chester cheshire CH3 5SY (1 page) |
4 February 2008 | Location of debenture register (1 page) |
4 February 2008 | Location of register of members (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 January 2008 | Accounting reference date shortened from 31/01/08 to 09/01/08 (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 23 stocks lane chester cheshire CH3 5TE (1 page) |
10 January 2007 | Incorporation (13 pages) |