Bowesfield Crescent
Stockton-On-Tees
TS18 3BL
Secretary Name | Natalie Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Unit 9-11 Woodstock Court Bowesfield Crescent Stockton-On-Tees TS18 3BL |
Director Name | Miss Amy Jane Knight |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlands Court Cote Nook Farm Sedgefield Stockton-On-Tees Cleveland TS21 3HL |
Director Name | Mrs June Marilyn Knight |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlands Court Cote Nook Farm Sedgefield Stockton-On-Tees Cleveland TS21 3HL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.rovinenergy.com |
---|---|
Email address | [email protected] |
Telephone | 01740 621026 |
Telephone region | Sedgefield |
Registered Address | Unit 9-11 Woodstock Court Bowesfield Crescent Stockton-On-Tees TS18 3BL |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £82,121 |
Cash | £33,146 |
Current Liabilities | £48,696 |
Latest Accounts | 25 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 25 November 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 25 February |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
16 November 2010 | Delivered on: 18 November 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
7 January 2009 | Delivered on: 10 January 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 25 February 2022 (5 pages) |
24 February 2023 | Previous accounting period shortened from 26 February 2022 to 25 February 2022 (1 page) |
5 October 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 26 February 2021 (5 pages) |
21 February 2022 | Previous accounting period shortened from 27 February 2021 to 26 February 2021 (1 page) |
2 November 2021 | Termination of appointment of Natalie Knight as a secretary on 1 November 2021 (1 page) |
8 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
28 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2021 | Micro company accounts made up to 27 February 2020 (5 pages) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 27 February 2019 (5 pages) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
25 November 2019 | Resolutions
|
30 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
27 June 2019 | Resolutions
|
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
13 September 2018 | Change of details for Mr Liam John Knight as a person with significant control on 27 August 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
25 September 2017 | Change of details for Mr Liam John Knight as a person with significant control on 20 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Liam John Knight as a person with significant control on 20 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Liam John Knight on 20 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Liam John Knight on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
18 May 2017 | Registered office address changed from Rowlands Court Cote Nook Farm Sedgefield Stockton-on-Tees Cleveland TS21 3HL to Unit 9-11 Woodstock Court Bowesfield Crescent Stockton-on-Tees TS18 3BL on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Rowlands Court Cote Nook Farm Sedgefield Stockton-on-Tees Cleveland TS21 3HL to Unit 9-11 Woodstock Court Bowesfield Crescent Stockton-on-Tees TS18 3BL on 18 May 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
8 July 2016 | Termination of appointment of Amy Jane Knight as a director on 26 May 2016 (1 page) |
8 July 2016 | Termination of appointment of June Marilyn Knight as a director on 26 May 2016 (1 page) |
8 July 2016 | Termination of appointment of June Marilyn Knight as a director on 26 May 2016 (1 page) |
8 July 2016 | Termination of appointment of Amy Jane Knight as a director on 26 May 2016 (1 page) |
31 May 2016 | Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
31 May 2016 | Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
24 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 October 2014 | Second filing of AP01 previously delivered to Companies House
|
22 October 2014 | Second filing of AP01 previously delivered to Companies House
|
26 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 November 2013 | Registered office address changed from Suite 9 Yarn Lingfield House Lingfield Point Darlington County Durham DL1 1RW United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from Suite 9 Yarn Lingfield House Lingfield Point Darlington County Durham DL1 1RW United Kingdom on 11 November 2013 (1 page) |
6 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Appointment of Miss Amy Jane Knight as a director on 23 May 2013
|
29 May 2013 | Appointment of Mrs June Marilyn Knight as a director (2 pages) |
29 May 2013 | Appointment of Mrs June Marilyn Knight as a director (2 pages) |
29 May 2013 | Appointment of Miss Amy Jane Knight as a director on 23 May 2013
|
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 October 2011 | Registered office address changed from Wellington House Westminster Business Centre Wynyard Park Wynyard Teesside TS22 5TB United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Wellington House Westminster Business Centre Wynyard Park Wynyard Teesside TS22 5TB United Kingdom on 13 October 2011 (1 page) |
13 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Registered office address changed from Station Cottage Aislaby Road Eaglescliffe Stockton on Tees TS16 0JJ on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from Station Cottage Aislaby Road Eaglescliffe Stockton on Tees TS16 0JJ on 26 November 2010 (1 page) |
26 November 2010 | Secretary's details changed for Natalie Knight on 26 November 2010 (1 page) |
26 November 2010 | Secretary's details changed for Natalie Knight on 26 November 2010 (1 page) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Secretary's details changed for Natalie Knight on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Natalie Knight on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Natalie Knight on 1 October 2009 (1 page) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 September 2008 | Ad 10/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 September 2008 | Ad 10/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 September 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
3 September 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
3 September 2008 | Director appointed liam john knight (2 pages) |
3 September 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
3 September 2008 | Secretary appointed natalie knight (2 pages) |
3 September 2008 | Director appointed liam john knight (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 31 corsham street london N1 6DR (1 page) |
3 September 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 31 corsham street london N1 6DR (1 page) |
3 September 2008 | Secretary appointed natalie knight (2 pages) |
27 August 2008 | Incorporation (17 pages) |
27 August 2008 | Incorporation (17 pages) |