York
YO41 1HF
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Ahmed Al Zaiter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Director Name | Mrs Domenica Vicari |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Meadowgate Drive Lofthouse Wakefield WF3 3SR |
Director Name | Mrs Domenica Vicari |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(9 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Meadowgate Drive Lofthouse Wakefield WF3 3SR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Secretary Name | ACAL Offshore Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2013(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 August 2017) |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB |
Registered Address | Kingfisher House Kingfisher Way Stockton-On-Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Acal Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
10 November 2023 | Registration of charge 065109010001, created on 10 November 2023 (3 pages) |
---|---|
31 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
15 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
28 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
5 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 October 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Termination of appointment of Acal Offshore Ltd as a secretary on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Domenica Vicari as a director on 20 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Domenica Vicari as a director on 20 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Acal Offshore Ltd as a secretary on 2 August 2017 (1 page) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
4 May 2017 | Appointment of Mrs Domenica Vicari as a director on 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Termination of appointment of Domenica Vicari as a director on 30 April 2017 (1 page) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Appointment of Mrs Domenica Vicari as a director on 30 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Domenica Vicari as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Ahmed Al Zaiter as a director on 30 April 2017 (1 page) |
4 May 2017 | Appointment of Mrs Domenica Vicari as a director on 30 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Ahmed Al Zaiter as a director on 30 April 2017 (1 page) |
4 May 2017 | Appointment of Ms Francesca Vicari as a director on 30 April 2017 (2 pages) |
4 May 2017 | Appointment of Ms Francesca Vicari as a director on 30 April 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Domenica Vicari as a director on 30 April 2017 (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
6 April 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
6 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 April 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 July 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
30 July 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 March 2015 | Termination of appointment of Duport Secretary Limited as a secretary on 20 February 2015 (1 page) |
23 March 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Duport Secretary Limited as a secretary on 20 February 2015 (1 page) |
23 March 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 October 2009 (2 pages) |
23 March 2015 | Appointment of Acal Offshore Ltd as a secretary on 26 March 2013 (2 pages) |
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Company name changed schein LTD\certificate issued on 23/03/15
|
23 March 2015 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Duport Director Limited as a director on 20 February 2015 (1 page) |
23 March 2015 | Company name changed schein LTD\certificate issued on 23/03/15
|
23 March 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 October 2009 (2 pages) |
23 March 2015 | Appointment of Acal Offshore Ltd as a secretary on 26 March 2013 (2 pages) |
23 March 2015 | Termination of appointment of Duport Director Limited as a director on 20 February 2015 (1 page) |
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 October 2009 (2 pages) |
23 February 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Peter Anthony Valaitis as a director on 23 February 2015 (1 page) |
6 March 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
6 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
6 March 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
6 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
6 March 2014 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
6 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
21 November 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013 (1 page) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
13 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Duport Secretary Limited on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Duport Director Limited on 21 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Duport Director Limited on 21 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Duport Secretary Limited on 21 February 2010 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
4 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
21 February 2008 | Incorporation (13 pages) |
21 February 2008 | Incorporation (13 pages) |