Ancaster
Grantham
Lincolnshire
NG32 3LJ
Secretary Name | Tina Louise Middleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2007(1 day after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Hairdresser |
Correspondence Address | 30 Minerva Close Ancaster Grantham Lincolnshire NG32 3LJ |
Director Name | Ronald Clinton Harrison |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 May 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Valley Road Grantham Lincolnshire NG31 7ND |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Telephone | 01529 309911 |
---|---|
Telephone region | Sleaford |
Registered Address | Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Tina Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,095 |
Cash | £159 |
Current Liabilities | £31,310 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
22 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
13 December 2019 | Director's details changed for Ms Tina Louise Bailey on 13 December 2019 (2 pages) |
13 December 2019 | Secretary's details changed for Tina Louise Bailey on 13 December 2019 (1 page) |
13 December 2019 | Change of details for Ms Tina Louise Bailey as a person with significant control on 13 December 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
10 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
14 August 2018 | Termination of appointment of Ronald Clinton Harrison as a director on 14 May 2018 (1 page) |
4 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 May 2015 | Registered office address changed from C/O Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from C/O Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 June 2013 | Registered office address changed from 4 Westgate Sleaford Lincolnshire NG34 7PN on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 4 Westgate Sleaford Lincolnshire NG34 7PN on 18 June 2013 (1 page) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Tina Louise Bailey on 11 October 2009 (1 page) |
19 November 2009 | Director's details changed for Ronald Clinton Harrison on 11 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ronald Clinton Harrison on 11 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Tina Louise Bailey on 11 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Tina Louise Bailey on 11 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Tina Louise Bailey on 11 October 2009 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 January 2009 | Director and secretary's change of particulars / tina bailey / 01/11/2008 (1 page) |
28 January 2009 | Return made up to 11/10/08; full list of members (4 pages) |
28 January 2009 | Return made up to 11/10/08; full list of members (4 pages) |
28 January 2009 | Director and secretary's change of particulars / tina bailey / 01/11/2008 (1 page) |
7 January 2008 | Ad 31/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2008 | Ad 31/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: the old electrical workshop main street welby, granthem lincs NG32 3LT (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: the old electrical workshop main street welby, granthem lincs NG32 3LT (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New secretary appointed;new director appointed (2 pages) |
18 October 2007 | New secretary appointed;new director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Incorporation (9 pages) |
11 October 2007 | Incorporation (9 pages) |