Aston-On-Trent
Derby
Derbyshire
DE72 2BD
Director Name | Mr Gregory Dean Ball |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Room 1, Nautilus House Durham Road Birtley Chester Le Street DH3 2PA |
Director Name | Mrs Charlotte Lucy Ball |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Room 1, Nautilus House Durham Road Birtley Chester Le Street DH3 2PA |
Secretary Name | Mrs Charlotte Lucy Ball |
---|---|
Status | Current |
Appointed | 30 November 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Room 1, Nautilus House Durham Road Birtley Chester Le Street DH3 2PA |
Secretary Name | Mr Douglas Gregory Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ellison Avenue Aston-On-Trent Derby Derbyshire DE72 2BD |
Website | onecalltraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 814422362 |
Telephone region | Mobile |
Registered Address | Room 1, Nautilus House Durham Road Birtley Chester Le Street DH3 2PA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Gregory Ball 80.00% Ordinary |
---|---|
20 at £1 | Douglas Ball 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,200 |
Cash | £1,355 |
Current Liabilities | £8,098 |
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 | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
30 November 2022 | Appointment of Mrs Charlotte Lucy Ball as a director on 30 November 2022 (2 pages) |
---|---|
30 November 2022 | Appointment of Mrs Charlotte Lucy Ball as a secretary on 30 November 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
30 November 2022 | Termination of appointment of Douglas Gregory Ball as a secretary on 30 November 2022 (1 page) |
17 October 2022 | Director's details changed for Mr Gregory Dean Ball on 16 October 2022 (2 pages) |
14 October 2022 | Registered office address changed from 46 Aylesford Mews Sunderland Tyne & Wear SR2 9HY to The Litton Suite 655 Sheffield Road Sheepbridge Business Centre Chesterfield S41 9ED on 14 October 2022 (1 page) |
14 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
21 January 2022 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 January 2015 | Director's details changed for Mr Gregory Dean Ball on 10 November 2014 (2 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Mr Gregory Dean Ball on 10 November 2014 (2 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
14 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 July 2014 | Registered office address changed from C/O Mr G Ball Glen Villa Queen Alexandra Road Ashbrooke Range Sunderland Tyne & Wear SR2 9PB to 46 Aylesford Mews Sunderland Tyne & Wear SR2 9HY on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O Mr G Ball Glen Villa Queen Alexandra Road Ashbrooke Range Sunderland Tyne & Wear SR2 9PB to 46 Aylesford Mews Sunderland Tyne & Wear SR2 9HY on 31 July 2014 (1 page) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
27 November 2013 | Registered office address changed from 41 Lunedale Avenue, Seaburn Dene Sunderland Tyne & Wear SR6 8JX on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 41 Lunedale Avenue, Seaburn Dene Sunderland Tyne & Wear SR6 8JX on 27 November 2013 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 September 2012 | Register(s) moved to registered inspection location (1 page) |
3 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Register(s) moved to registered inspection location (1 page) |
3 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Register inspection address has been changed (1 page) |
31 August 2012 | Register inspection address has been changed (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Gregory Ball on 8 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Douglas Gregory Ball on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Douglas Gregory Ball on 18 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Gregory Ball on 8 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Gregory Ball on 8 July 2010 (2 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
14 April 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
17 July 2008 | Director and secretary's change of particulars / douglas ball / 16/07/2008 (2 pages) |
17 July 2008 | Director and secretary's change of particulars / douglas ball / 16/07/2008 (2 pages) |
16 July 2008 | Director and secretary's change of particulars / douglas ball / 16/07/2008 (2 pages) |
16 July 2008 | Director and secretary's change of particulars / douglas ball / 16/07/2008 (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 77 the woodlands melbourne derby DE73 8DQ (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 77 the woodlands melbourne derby DE73 8DQ (1 page) |
16 August 2007 | Ad 18/07/07--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
16 August 2007 | Ad 18/07/07--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 July 2007 | Incorporation (6 pages) |
18 July 2007 | Incorporation (6 pages) |