Duffield
Belper
Derbyshire
DE56 4GU
Director Name | Mr Ian William Skene |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Flat Gordonstone Oldmeldrum Inverurie Aberdeenshire AB51 0BL Scotland |
Secretary Name | Ian William Skene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flat Gordonstone Oldmeldrum Inverurie Aberdeenshire AB51 0BL Scotland |
Registered Address | 4 King Street Spennymoor DL16 6QG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Glenville Gibson 50.00% Ordinary |
---|---|
1 at £1 | Ian William Skene 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222 |
Cash | £5,590 |
Current Liabilities | £17,739 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
19 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Ian William Skene as a secretary on 25 January 2019 (1 page) |
28 January 2019 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU United Kingdom to 4 King Street Spennymoor DL16 6QG on 28 January 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 May 2017 | Registered office address changed from 2 Broom Close Duffield Belper Derbyshire DE56 4GU to Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 2 Broom Close Duffield Belper Derbyshire DE56 4GU to Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU on 19 May 2017 (1 page) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
3 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2016 | Change of share class name or designation (2 pages) |
3 August 2016 | Change of share class name or designation (2 pages) |
3 August 2016 | Resolutions
|
14 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 December 2014 | Termination of appointment of Ian William Skene as a director on 1 September 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Termination of appointment of Ian William Skene as a director on 1 September 2014 (1 page) |
31 December 2014 | Termination of appointment of Ian William Skene as a director on 1 September 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
10 January 2014 | Secretary's details changed for Ian William Skene on 1 January 2014 (1 page) |
10 January 2014 | Director's details changed for Mr Glenville Gibson on 1 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from , 11 Westley Crescent, Little Eaton, Derbyshire, DE21 5AL on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Mr Glenville Gibson on 1 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Ian William Skene on 1 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Mr Glenville Gibson on 1 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from 11 Westley Crescent Little Eaton Derbyshire DE21 5AL on 10 January 2014 (1 page) |
10 January 2014 | Secretary's details changed for Ian William Skene on 1 January 2014 (1 page) |
10 January 2014 | Secretary's details changed for Ian William Skene on 1 January 2014 (1 page) |
10 January 2014 | Registered office address changed from , 11 Westley Crescent, Little Eaton, Derbyshire, DE21 5AL on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Ian William Skene on 1 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Ian William Skene on 1 January 2014 (2 pages) |
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ian William Skene on 9 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Ian William Skene on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ian William Skene on 9 March 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
22 March 2007 | Incorporation (14 pages) |
22 March 2007 | Incorporation (14 pages) |