Tanfield Lea
Stanley
DH9 9DB
Secretary Name | Nicola Heatherington |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2007(same day as company formation) |
Role | Teacher |
Correspondence Address | Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB |
Director Name | Mr Alan Richard William Tarrant |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fission.co.uk |
---|---|
Telephone | 0151 3565610 |
Telephone region | Liverpool |
Registered Address | Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Mark Heatherington 51.00% Ordinary |
---|---|
49 at £1 | Nicola Heatherington 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,796 |
Cash | £36,835 |
Current Liabilities | £322,219 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
8 April 2022 | Delivered on: 11 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
4 November 2014 | Delivered on: 4 November 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 September 2020 | Director's details changed for Mr Alan Richard William Tarrant on 3 September 2020 (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
17 July 2019 | Registered office address changed from 5 Royal Road Stanley County Durham DH9 8AL to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 17 July 2019 (1 page) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
17 September 2018 | Change of details for Mr Mark David Heatherington as a person with significant control on 1 August 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
11 September 2018 | Change of details for Mr Mark David Heatherington as a person with significant control on 1 August 2018 (2 pages) |
11 September 2018 | Change of details for Nicola Heatherington as a person with significant control on 1 August 2018 (2 pages) |
11 September 2018 | Secretary's details changed for Nicola Heatherington on 7 September 2018 (1 page) |
10 September 2018 | Director's details changed for Mr Mark David Heatherington on 7 September 2018 (2 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (13 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 November 2016 | Appointment of Mr Alan Richard William Tarrant as a director on 1 January 2016 (2 pages) |
8 November 2016 | Appointment of Mr Alan Richard William Tarrant as a director on 1 January 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with no updates (3 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with no updates (3 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 November 2014 | Registered office address changed from No 2 Park Road Bingley West Yorkshire BD16 4JA to 5 Royal Road Stanley County Durham DH9 8AL on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from No 2 Park Road Bingley West Yorkshire BD16 4JA to 5 Royal Road Stanley County Durham DH9 8AL on 20 November 2014 (1 page) |
4 November 2014 | Registration of charge 063123020001, created on 4 November 2014 (25 pages) |
4 November 2014 | Registration of charge 063123020001, created on 4 November 2014 (25 pages) |
4 November 2014 | Registration of charge 063123020001, created on 4 November 2014 (25 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 September 2012 | Registered office address changed from Suite 2.5 Holmfield Mills, Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Registered office address changed from Suite 2.5 Holmfield Mills, Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 July 2010 | Director's details changed for Mark David Heatherington on 13 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Graphica House Deanstones Lane, Queensbury Bradford West Yorkshire BD13 2AS on 14 July 2010 (1 page) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mark David Heatherington on 13 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Graphica House Deanstones Lane, Queensbury Bradford West Yorkshire BD13 2AS on 14 July 2010 (1 page) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
25 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
9 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
10 March 2008 | Secretary appointed nicola heatherington (2 pages) |
10 March 2008 | Director appointed mark david heatherington (2 pages) |
10 March 2008 | Director appointed mark david heatherington (2 pages) |
10 March 2008 | Secretary appointed nicola heatherington (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
13 July 2007 | Incorporation (16 pages) |
13 July 2007 | Incorporation (16 pages) |