Breadsall
Derby
DE21 4TX
Secretary Name | Ellen Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Barnfield Drive Solihull B92 0QB |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 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 | 03 April 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | First Floor Suite 6 High Street Sedgefield Ts21 3ar TS21 3AR |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Kris Walters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,210 |
Cash | £30,065 |
Current Liabilities | £15,882 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
15 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
20 February 2020 | Registered office address changed from 1st Floor 6 High Street Sedgefield Stockton-on-Tees TS21 3AR to First Floor Suite 6 High Street Sedgefield TS21 3AR TS21 3AR on 20 February 2020 (1 page) |
27 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 April 2012 | Director's details changed for Kris Walters on 11 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Director's details changed for Kris Walters on 11 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 April 2010 | Director's details changed for Kris Walters on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Kris Walters on 12 April 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 April 2009 | Director's change of particulars / kris walters / 05/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / kris walters / 05/04/2009 (1 page) |
22 April 2008 | Secretary appointed ellen walters (2 pages) |
22 April 2008 | Secretary appointed ellen walters (2 pages) |
22 April 2008 | Director appointed kris walters (2 pages) |
22 April 2008 | Director appointed kris walters (2 pages) |
9 April 2008 | Appointment terminated director abergan reed LTD (1 page) |
9 April 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
9 April 2008 | Appointment terminated director abergan reed LTD (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
9 April 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
3 April 2008 | Incorporation (14 pages) |
3 April 2008 | Incorporation (14 pages) |