Ingleby Barwick
Stockton On Tees
TS17 0FY
Director Name | Mrs Amanda Donley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Washford Close Ingleby Barwick Stockton On Tees Cleveland TS17 0FY |
Secretary Name | Mrs Amanda Donley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Washford Close Ingleby Barwick Stockton On Tees Cleveland TS17 0FY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 1 Washford Close Ingleby Barwick Stockton-On-Tees TS17 0FY |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
1 at £0.5 | Amanda Donley 50.00% Ordinary |
---|---|
1 at £0.5 | Susan Anne Airey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,608 |
Cash | £12,262 |
Current Liabilities | £6,829 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
11 August 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
---|---|
20 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
8 November 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
26 June 2018 | Notification of Sue Anne Airey as a person with significant control on 17 June 2018 (2 pages) |
26 June 2018 | Notification of Amanda Donley as a person with significant control on 17 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
10 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
27 July 2015 | Annual return made up to 18 June 2015 Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 18 June 2015 Statement of capital on 2015-07-27
|
10 October 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
2 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
19 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
17 July 2010 | Director's details changed for Amanda Donley on 18 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Susan Anne Airey on 18 June 2010 (2 pages) |
17 July 2010 | Secretary's details changed for Amanda Donley on 1 June 2010 (1 page) |
17 July 2010 | Director's details changed for Amanda Donley on 18 June 2010 (2 pages) |
17 July 2010 | Secretary's details changed for Amanda Donley on 1 June 2010 (1 page) |
17 July 2010 | Secretary's details changed for Amanda Donley on 1 June 2010 (1 page) |
17 July 2010 | Director's details changed for Susan Anne Airey on 18 June 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 December 2009 | Previous accounting period shortened from 30 June 2009 to 5 April 2009 (2 pages) |
9 December 2009 | Previous accounting period shortened from 30 June 2009 to 5 April 2009 (2 pages) |
9 December 2009 | Previous accounting period shortened from 30 June 2009 to 5 April 2009 (2 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (4 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2008 | Director appointed susan anne airey (2 pages) |
2 July 2008 | Director and secretary appointed amanda donley (2 pages) |
2 July 2008 | Director appointed susan anne airey (2 pages) |
2 July 2008 | Director and secretary appointed amanda donley (2 pages) |
20 June 2008 | Ad 18/06/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from cobweb exclusive LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
20 June 2008 | Ad 18/06/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
20 June 2008 | Ad 18/06/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from cobweb exclusive LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
20 June 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Ad 18/06/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
20 June 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
20 June 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
18 June 2008 | Incorporation (18 pages) |
18 June 2008 | Incorporation (18 pages) |