York
YO24 4BB
Secretary Name | Mr Colin Ernest Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hill View Close Ilton Ilminster Somerset TN19 9TB |
Website | orangezebra.co.uk |
---|---|
Telephone | 07 971720924 |
Telephone region | Mobile |
Registered Address | 44 Astley Road Seaton Delaval Whitley Bay Tyne And Wear NE25 0DG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £150,610 |
Cash | £170,877 |
Current Liabilities | £33,388 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
22 June 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
---|---|
26 April 2023 | Confirmation statement made on 14 April 2023 with updates (4 pages) |
28 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
26 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
28 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
7 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
27 November 2020 | Registered office address changed from 9 Atley Business Park Cramlington NE23 1WP England to 44 Astley Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0DG on 27 November 2020 (1 page) |
21 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
20 November 2019 | Registered office address changed from 116 Holgate Road York North Yorkshire YO24 4BB to 9 Atley Business Park Cramlington NE23 1WP on 20 November 2019 (1 page) |
1 November 2019 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
21 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
27 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
22 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
3 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
30 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mrs Julia Louise Wood on 1 October 2014 (2 pages) |
12 May 2015 | Director's details changed for Mrs Julia Louise Wood on 1 October 2014 (2 pages) |
12 May 2015 | Director's details changed for Mrs Julia Louise Wood on 1 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 21 the Village Wigginton York North Yorkshire YO32 2PL to 116 Holgate Road York North Yorkshire YO24 4BB on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 21 the Village Wigginton York North Yorkshire YO32 2PL to 116 Holgate Road York North Yorkshire YO24 4BB on 28 October 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Termination of appointment of Colin Jones as a secretary (1 page) |
8 May 2012 | Termination of appointment of Colin Jones as a secretary (1 page) |
5 May 2012 | Termination of appointment of Colin Jones as a secretary (1 page) |
5 May 2012 | Termination of appointment of Colin Jones as a secretary (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 May 2010 | Director's details changed for Mrs Julia Louise Wood on 14 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr Colin Ernest Jones on 14 April 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Colin Ernest Jones on 14 April 2010 (1 page) |
14 May 2010 | Director's details changed for Mrs Julia Louise Wood on 14 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 November 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
14 November 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
14 April 2008 | Incorporation (9 pages) |
14 April 2008 | Incorporation (9 pages) |