Seaton Carew
Hartlepool
Cleveland
TS25 1GQ
Director Name | Graham Patrick Craddy |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Windsor Street Hartlepool Cleveland TS26 9LG |
Secretary Name | Graham Patrick Craddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Windsor Street Hartlepool Cleveland TS26 9LG |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | vfmwindowsystems.com |
---|
Registered Address | Unit B12 - 14 Oakesway Hartlepool TS24 0RE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | De Bruce |
Built Up Area | Hartlepool |
50 at £1 | Graham Patrick Craddy 50.00% Ordinary |
---|---|
50 at £1 | Michael Charles Corr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £571 |
Cash | £322 |
Current Liabilities | £86,947 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Latest Return | 27 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 12 March 2020 (overdue) |
18 February 2010 | Delivered on: 20 February 2010 Persons entitled: Hsbc 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 |
---|
2 September 2019 | Order of court to wind up (3 pages) |
---|---|
28 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 May 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 November 2017 | Registered office address changed from Unit 9B Park View Road West Park View Industrial Est Hartlepool TS25 1PG England to Unit B12 - 14 Oakesway Hartlepool TS24 0RE on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Unit 9B Park View Road West Park View Industrial Est Hartlepool TS25 1PG England to Unit B12 - 14 Oakesway Hartlepool TS24 0RE on 27 November 2017 (1 page) |
26 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
26 April 2017 | Registered office address changed from Unit 99 Park View Industrial Estate Hartlepool TS25 1PG to Unit 9B Park View Road West Park View Industrial Est Hartlepool TS25 1PG on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from Unit 99 Park View Industrial Estate Hartlepool TS25 1PG to Unit 9B Park View Road West Park View Industrial Est Hartlepool TS25 1PG on 26 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
14 April 2013 | Director's details changed for Michael Charles Corr on 27 February 2010 (2 pages) |
14 April 2013 | Director's details changed for Michael Charles Corr on 27 February 2010 (2 pages) |
14 April 2013 | Director's details changed for Graham Patrick Craddy on 27 February 2010 (2 pages) |
14 April 2013 | Director's details changed for Graham Patrick Craddy on 27 February 2010 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 August 2012 | Registered office address changed from 5D Park View Industrial Estate Hartlepool Cleveland TS25 1PG on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 5D Park View Industrial Estate Hartlepool Cleveland TS25 1PG on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 5D Park View Industrial Estate Hartlepool Cleveland TS25 1PG on 3 August 2012 (1 page) |
30 July 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (14 pages) |
30 July 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (14 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | Annual return made up to 27 March 2010 (14 pages) |
4 May 2010 | Annual return made up to 27 March 2010 (14 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 July 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
13 July 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
9 June 2009 | Return made up to 27/02/09; full list of members (10 pages) |
9 June 2009 | Return made up to 27/02/09; full list of members (10 pages) |
9 June 2009 | Director's change of particulars / michael corr / 27/02/2008 (2 pages) |
9 June 2009 | Director's change of particulars / michael corr / 27/02/2008 (2 pages) |
27 May 2009 | Director's change of particulars / michael corr / 27/02/2009 (1 page) |
27 May 2009 | Director's change of particulars / michael corr / 27/02/2009 (1 page) |
10 March 2008 | Director appointed michael charles corr (2 pages) |
10 March 2008 | Director and secretary appointed graham patrick craddy (2 pages) |
10 March 2008 | Director and secretary appointed graham patrick craddy (2 pages) |
10 March 2008 | Director appointed michael charles corr (2 pages) |
4 March 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 March 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
3 March 2008 | Appointment terminated director abergan reed LTD (1 page) |
3 March 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
3 March 2008 | Appointment terminated director abergan reed LTD (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england (1 page) |
27 February 2008 | Incorporation (14 pages) |
27 February 2008 | Incorporation (14 pages) |