Tanfield Lea
Stanley
County Durham
DH9 9UU
Director Name | Mr Paul Cavanagh |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2009(1 year after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13c Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU |
Director Name | Mr Ben Staerck |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Oakfield Road Whickham Newcastle Upon Tyne NE16 5HG |
Director Name | Mr Keith Roger Staerck |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Oakfield Road Whickham Tyne & Wear NE16 5HG |
Website | furnitureclinic.co.uk |
---|
Registered Address | Unit 13c Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
50 at £1 | Mr Craig Cavanagh 50.00% Ordinary |
---|---|
50 at £1 | Paul Cavanagh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,750 |
Cash | £8,081 |
Current Liabilities | £19,515 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (1 week ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 April 2023 | Notification of Craig Cavanagh as a person with significant control on 21 April 2023 (2 pages) |
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
21 April 2023 | Withdrawal of a person with significant control statement on 21 April 2023 (2 pages) |
21 April 2023 | Notification of Paul Cavanagh as a person with significant control on 21 April 2023 (2 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 April 2021 | Director's details changed for Mr. Paul Cavanagh on 21 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr. Craig Cavanagh on 21 April 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 June 2020 | Resolutions
|
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Registered office address changed from Apollo House Hobson Industrial Estate Burnopfield Newcastle upon Tyne NE16 6EA to Unit 13C Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Apollo House Hobson Industrial Estate Burnopfield Newcastle upon Tyne NE16 6EA to Unit 13C Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9UU on 13 August 2015 (1 page) |
20 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 June 2010 | Director's details changed for Mr. Paul Cavanagh on 21 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr. Craig Cavanagh on 21 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr. Craig Cavanagh on 21 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr. Paul Cavanagh on 21 April 2010 (2 pages) |
30 March 2010 | Registered office address changed from 29-31 Team Valley Business Centre Earlsway Team Valley Gateshead Tyne & Wear NE11 0QH United Kingdom on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 29-31 Team Valley Business Centre Earlsway Team Valley Gateshead Tyne & Wear NE11 0QH United Kingdom on 30 March 2010 (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
29 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
19 May 2009 | Director appointed paul cavanagh (2 pages) |
19 May 2009 | Director appointed paul cavanagh (2 pages) |
27 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
7 April 2009 | Appointment terminated director keith staerck (1 page) |
7 April 2009 | Appointment terminated director keith staerck (1 page) |
7 April 2009 | Appointment terminated director ben staerck (1 page) |
7 April 2009 | Appointment terminated director ben staerck (1 page) |
2 May 2008 | Director's change of particulars / keith staerck / 29/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / keith staerck / 29/04/2008 (1 page) |
21 April 2008 | Incorporation (14 pages) |
21 April 2008 | Incorporation (14 pages) |