Darlington
County Durham
DL3 7JJ
Director Name | Mr Dale Anthony Gillespie |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Bondgate Darlington County Durham DL3 7JJ |
Secretary Name | Mrs Sharon Margaret Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 Bondgate Darlington County Durham DL3 7JJ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | ticwatches.co.uk |
---|---|
Telephone | 01325 488006 |
Telephone region | Darlington |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
70 at £0.01 | Daniel Richmond 70.00% Ordinary |
---|---|
30 at £0.01 | Dale Gillespie 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,850 |
Cash | £2,194 |
Current Liabilities | £86,408 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
16 August 2013 | Delivered on: 24 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 54 bondgate, darlington. Notification of addition to or amendment of charge. Outstanding |
---|---|
24 June 2010 | Delivered on: 30 June 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
23 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
22 August 2018 | Termination of appointment of Sharon Margaret Jones as a secretary on 1 August 2018 (1 page) |
22 August 2018 | Appointment of Mr Dale Anthony Gillespie as a director on 1 August 2018 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 January 2015 | Registered office address changed from 51 Coniscliffe Road Darlington County Durham DL3 7EN to 54 Bondgate Darlington County Durham DL3 7JJ on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 51 Coniscliffe Road Darlington County Durham DL3 7EN to 54 Bondgate Darlington County Durham DL3 7JJ on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 51 Coniscliffe Road Darlington County Durham DL3 7EN to 54 Bondgate Darlington County Durham DL3 7JJ on 9 January 2015 (1 page) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
24 August 2013 | Registration of charge 063449750002 (13 pages) |
24 August 2013 | Registration of charge 063449750002 (13 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 September 2010 | Director's details changed for Mr Daniel Thomas Richmond on 16 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Mr Daniel Thomas Richmond on 16 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Mrs Sharon Margaret Jones on 16 August 2010 (1 page) |
29 September 2010 | Secretary's details changed for Mrs Sharon Margaret Jones on 16 August 2010 (1 page) |
29 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from tic trading LIMITED 51 coniscliffe road darlington county durham DL3 7EN (1 page) |
28 September 2009 | Secretary's change of particulars / sharon jones / 01/08/2009 (1 page) |
28 September 2009 | Location of debenture register (1 page) |
28 September 2009 | Location of debenture register (1 page) |
28 September 2009 | Secretary's change of particulars / sharon jones / 01/08/2009 (1 page) |
28 September 2009 | Location of register of members (1 page) |
28 September 2009 | Location of register of members (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from tic trading LIMITED 51 coniscliffe road darlington county durham DL3 7EN (1 page) |
28 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
15 July 2009 | Director's change of particulars / daniel richmond / 06/07/2009 (2 pages) |
15 July 2009 | Director's change of particulars / daniel richmond / 06/07/2009 (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 12 harrowgate village darlington county durham DL1 3AE (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 12 harrowgate village darlington county durham DL1 3AE (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 April 2009 | Company name changed ticwatches LIMITED\certificate issued on 22/04/09 (3 pages) |
21 April 2009 | Company name changed ticwatches LIMITED\certificate issued on 22/04/09 (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 30 heathfield park middleton st. George darlington county durham DL2 1LN united kingdom (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 30 heathfield park middleton st. George darlington county durham DL2 1LN united kingdom (1 page) |
19 January 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
19 January 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
19 August 2008 | Director's change of particulars / daniel richmond / 10/08/2008 (2 pages) |
19 August 2008 | Director's change of particulars / daniel richmond / 10/08/2008 (2 pages) |
19 August 2008 | Secretary's change of particulars / sharon jones / 10/08/2008 (2 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Secretary's change of particulars / sharon jones / 10/08/2008 (2 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from chancery house 4-6 horsemarket darlington county durham DL1 5PW (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from chancery house 4-6 horsemarket darlington county durham DL1 5PW (1 page) |
19 August 2008 | Location of debenture register (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 28 alwyn road darlington co durham DL3 0AJ (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 28 alwyn road darlington co durham DL3 0AJ (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page) |
31 August 2007 | New director appointed (2 pages) |
16 August 2007 | Incorporation (15 pages) |
16 August 2007 | Incorporation (15 pages) |