Whickham
Newcastle Upon Tyne
NE16 4PB
Secretary Name | Mr David Robison |
---|---|
Status | Current |
Appointed | 01 February 2014(7 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Rectory Court Whickham Newcastle Upon Tyne NE16 4PB |
Director Name | Mrs Wendy Robison |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Court Whickham Newcastle Upon Tyne NE16 4PB |
Director Name | Brian Robison |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 27 Cuthbert Street Marley Hill Newcastle Upon Tyne NE16 5DP |
Director Name | Darren John Stephenson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Logistics Manager |
Country of Residence | England |
Correspondence Address | 1 Oakmere Close Hartside, Shiney Row Houghton Le Spring Tyne & Wear DH4 7NF |
Director Name | Mr David John Park Stephenson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Ashbrooke Range Sunderland SR2 7TR |
Secretary Name | Brian Robison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Cuthbert Street Marley Hill Newcastle Upon Tyne NE16 5DP |
Website | www.krazykingdom.com |
---|---|
Email address | [email protected] |
Telephone | 01207 528899 |
Telephone region | Consett |
Registered Address | Unit 4, Greencroft Industrial Park, Annfield Plain Stanley Co. Durham DH9 7YB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Year | 2013 |
---|---|
Net Worth | -£64,564 |
Cash | £2,890 |
Current Liabilities | £85,140 |
Latest Accounts | 30 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
29 January 2021 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page) |
---|---|
28 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
12 January 2017 | Appointment of Mrs Wendy Robison as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Wendy Robison as a director on 12 January 2017 (2 pages) |
28 December 2016 | Termination of appointment of David John Park Stephenson as a director on 1 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Darren John Stephenson as a director on 1 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Darren John Stephenson as a director on 1 December 2016 (1 page) |
28 December 2016 | Termination of appointment of David John Park Stephenson as a director on 1 December 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 February 2015 | Appointment of Mr David Robison as a secretary on 1 February 2014 (2 pages) |
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Appointment of Mr David Robison as a secretary on 1 February 2014 (2 pages) |
20 February 2015 | Appointment of Mr David Robison as a secretary on 1 February 2014 (2 pages) |
10 February 2015 | Termination of appointment of Brian Robison as a secretary on 31 January 2014 (1 page) |
10 February 2015 | Termination of appointment of Brian Robison as a secretary on 31 January 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 July 2014 | Termination of appointment of Brian Robison as a director (1 page) |
8 July 2014 | Termination of appointment of Brian Robison as a director (1 page) |
23 January 2014 | Director's details changed for Brian Robison on 7 May 2013 (2 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Brian Robison on 7 May 2013 (1 page) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Brian Robison on 7 May 2013 (1 page) |
23 January 2014 | Director's details changed for Brian Robison on 7 May 2013 (2 pages) |
23 January 2014 | Director's details changed for Brian Robison on 7 May 2013 (2 pages) |
23 January 2014 | Secretary's details changed for Brian Robison on 7 May 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Register inspection address has been changed from Unit 18 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom (1 page) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Register inspection address has been changed from Unit 18 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN United Kingdom (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 January 2010 | Director's details changed for David Stephenson on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for David Robison on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Brian Robison on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for David Robison on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Brian Robison on 29 January 2010 (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Darren Stephenson on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for David Stephenson on 29 January 2010 (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Darren Stephenson on 29 January 2010 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 February 2008 | Ad 23/01/07--------- £ si 100@1=100 (2 pages) |
11 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
11 February 2008 | Ad 23/01/07--------- £ si 100@1=100 (2 pages) |
11 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
23 January 2007 | Incorporation (15 pages) |
23 January 2007 | Incorporation (15 pages) |