Inverurie
Aberdeenshire
AB51 6AT
Scotland
Secretary Name | Amanda Teece |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2010(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 23 Yarm Road Stockton Upon Tees TS18 3NJ |
Secretary Name | Caroline Margaret Teece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 19 Fernwood Redcar Cleveland TS10 4NF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 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 | 09 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 23 Yarm Road Stockton Upon Tees TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Amanda Teece 60.00% Ordinary |
---|---|
40 at £1 | Christopher Martin Teece 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,012 |
Cash | £54,926 |
Current Liabilities | £26,405 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
24 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (6 pages) |
18 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
24 February 2022 | Unaudited abridged accounts made up to 31 October 2021 (6 pages) |
18 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (6 pages) |
21 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
28 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
10 October 2019 | Change of details for Mr Christopher Martin Teece as a person with significant control on 30 June 2016 (2 pages) |
10 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Director's details changed for Christopher Martin Teece on 21 May 2012 (2 pages) |
16 October 2012 | Director's details changed for Christopher Martin Teece on 21 May 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 December 2010 | Secretary's details changed for Amanda Thomas on 6 November 2010 (1 page) |
29 December 2010 | Secretary's details changed for Amanda Thomas on 6 November 2010 (1 page) |
29 December 2010 | Secretary's details changed for Amanda Thomas on 6 November 2010 (1 page) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Appointment of Amanda Thomas as a secretary (3 pages) |
18 August 2010 | Appointment of Amanda Thomas as a secretary (3 pages) |
17 August 2010 | Termination of appointment of Caroline Teece as a secretary (3 pages) |
17 August 2010 | Termination of appointment of Caroline Teece as a secretary (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 October 2009 | Director's details changed for Christopher Martin Teece on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Christopher Martin Teece on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Christopher Martin Teece on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
2 December 2008 | Director's change of particulars / christopher teece / 18/08/2008 (1 page) |
2 December 2008 | Director's change of particulars / christopher teece / 18/08/2008 (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Ad 01/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Ad 01/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 February 2008 | Secretary resigned (1 page) |
9 October 2007 | Incorporation (9 pages) |
9 October 2007 | Incorporation (9 pages) |