Amblers Lane
Shipton By Benningbrough
N Yorks
YO30 1AN
Secretary Name | Audrey Joan Nikolich Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(3 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Secretary |
Correspondence Address | Hall Bank House Amblers Lane Shipton By Benningbrough N Yorks YO30 1AN |
Director Name | Mrs Audrey Joan Nikolich Campbell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Design & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fenkle Street Alnwick Northumberland NE66 1HW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | abstractuk.co.uk |
---|---|
Telephone | 01904 471088 |
Telephone region | York |
Registered Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Audrey Nikolich Campbell 50.00% Ordinary |
---|---|
1 at £1 | David Nikolich 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63 |
Cash | £624 |
Current Liabilities | £622 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 19 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
20 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
---|---|
6 July 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
24 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
27 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
15 December 2021 | Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW England to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 15 December 2021 (1 page) |
6 October 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
22 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
30 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
4 August 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
1 May 2020 | Registered office address changed from Hall Bank House Amblers Lane Shipton by Beningbrough York N/Yorks YO30 1AN to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 1 May 2020 (1 page) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
30 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 January 2013 | Company name changed abstract uk LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Company name changed abstract uk LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Company name changed todd stirling consulting LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Company name changed todd stirling consulting LIMITED\certificate issued on 10/01/13
|
20 December 2012 | Change of name notice (4 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
20 December 2012 | Change of name notice (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Appointment of Mrs Audrey Joan Nikolich Campbell as a director (2 pages) |
15 March 2012 | Appointment of Mrs Audrey Joan Nikolich Campbell as a director (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
13 April 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
13 April 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
13 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2010 | Registered office address changed from , Hall Bank House, Amblers Lance, Shipton by Benningbrough, N Yorks, YO30 1AN on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from , Hall Bank House, Amblers Lance, Shipton by Benningbrough, N Yorks, YO30 1AN on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for David John Nikolich on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for David John Nikolich on 24 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 91 front street, acomb, york, YO24 3BU (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 91 front street, acomb, york, YO24 3BU (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Incorporation (9 pages) |
20 February 2007 | Incorporation (9 pages) |