Yarm
Cleveland
TS15 9UZ
Director Name | Miss Janine Lynsey Hughes |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Wardell Close Yarm Cleveland TS15 9UZ |
Secretary Name | Miss Janine Lynsey Hughes |
---|---|
Status | Current |
Appointed | 12 September 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Byemoor Avenue Great Ayton Middlesbrough Cleveland TS9 6JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 25 Wardell Close Yarm Cleveland TS15 9UZ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
1 at £1 | Janine Lynsey Hughes 50.00% Ordinary |
---|---|
1 at £1 | Sajid Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,282 |
Cash | £19,928 |
Current Liabilities | £17,646 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
18 July 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
10 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
27 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
28 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 July 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Janine Lynsey Hughes as a person with significant control on 23 June 2017 (2 pages) |
26 June 2017 | Notification of Janine Lynsey Hughes as a person with significant control on 23 June 2017 (2 pages) |
26 June 2017 | Notification of Sajid Hussain as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Notification of Sajid Hussain as a person with significant control on 24 June 2017 (2 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 June 2014 | Director's details changed for Sajid Hussain on 12 October 2012 (2 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Sajid Hussain on 12 October 2012 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 February 2014 | Appointment of Miss Janine Lynsey Hughes as a director (2 pages) |
11 February 2014 | Appointment of Miss Janine Lynsey Hughes as a director (2 pages) |
30 January 2014 | Appointment of Miss Janine Lynsey Hughes as a secretary (2 pages) |
30 January 2014 | Appointment of Miss Janine Lynsey Hughes as a secretary (2 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 October 2012 | Registered office address changed from 44 Oak Road Eaglescliffe Stockton on Tees Cleveland TS16 0AS on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 44 Oak Road Eaglescliffe Stockton on Tees Cleveland TS16 0AS on 12 October 2012 (1 page) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 July 2011 | Register(s) moved to registered inspection location (1 page) |
27 July 2011 | Register inspection address has been changed (1 page) |
27 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Register inspection address has been changed (1 page) |
27 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Sajid Hussain on 23 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Sajid Hussain on 23 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
26 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
3 July 2008 | Director appointed sajid hussain (2 pages) |
3 July 2008 | Director appointed sajid hussain (2 pages) |
25 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
25 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
24 June 2008 | Incorporation (9 pages) |
24 June 2008 | Incorporation (9 pages) |