Chester Le Street
County Durham
DH2 2XA
Director Name | Sharon Tracy Pickering |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Accounts Person |
Country of Residence | United Kingdom |
Correspondence Address | 20 Meadow Drive Chester Le Street County Durham DH2 2XA |
Secretary Name | Sharon Tracy Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Accounts Person |
Country of Residence | United Kingdom |
Correspondence Address | 20 Meadow Drive Chester Le Street County Durham DH2 2XA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | thisisfresh.co.uk |
---|
Registered Address | 2 St. Cuthberts Way Darlington DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gary Pickering 50.00% Ordinary |
---|---|
1 at £1 | Sharon Tracy Pickering 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31 |
Cash | £4,078 |
Current Liabilities | £10,994 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Registered office address changed from 20 Meadow Drive Chester Le Street County Durham DH2 2XA to High Shilford Farmhouse High Shilford Riding Mill Northumberland NE44 6AX on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 20 Meadow Drive Chester Le Street County Durham DH2 2XA to High Shilford Farmhouse High Shilford Riding Mill Northumberland NE44 6AX on 1 July 2015 (1 page) |
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Director's details changed for Gary Pickering on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Sharon Tracy Pickering on 10 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Gary Pickering on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 April 2008 | Ad 25/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 April 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
16 April 2008 | Director appointed gary pickering (2 pages) |
16 April 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
16 April 2008 | Director and secretary appointed sharon tracy pickering (2 pages) |
25 March 2008 | Incorporation (13 pages) |