Wynyard
Billingham
TS22 5TB
Secretary Name | Sunita Manekchand Agarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 702 Hill View Apartment Unnat Nagar, Goregaon West Mumbai 400062 India |
Secretary Name | Mrs Suvarna Bhaskar |
---|---|
Status | Resigned |
Appointed | 01 March 2011(3 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Macleods Pharmaceuticals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,525,001 |
Cash | £42,449 |
Current Liabilities | £710,815 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
24 April 2017 | Director's details changed for Vijay Girdharilal Agarwal on 1 April 2013 (2 pages) |
23 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Secretary's details changed for Mrs Suvarna Bhaskar on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Golden Gate Lodge, Crewe Hall Crewe Cheshire CW1 6UL on 25 June 2014 (1 page) |
12 February 2014 | Secretary's details changed for Miss Suvarna Gholap on 20 January 2014 (1 page) |
9 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
23 December 2011 | Secretary's details changed for Mr Suvarna Gholap on 1 March 2011 (1 page) |
23 December 2011 | Secretary's details changed for Mr Suvarna Gholap on 1 March 2011 (1 page) |
22 December 2011 | Appointment of Mr Suvarna Gholap as a secretary (1 page) |
22 December 2011 | Termination of appointment of Sunita Agarwal as a secretary (1 page) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
25 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Director's details changed for Vijay Girdharilal Agarwal on 17 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: paul boulton, golden gate lodge crewe hall crewe cheshire CW1 6UL (1 page) |
17 December 2007 | Incorporation (14 pages) |