Upper Springfield Road Uplands
Stroud
Gloucestershire
GL5 1SN
Wales
Secretary Name | Mr Daniel Francis Tarr |
---|---|
Status | Current |
Appointed | 27 June 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 78 Draycott Cam Dursley Gloucestershire GL11 5DH Wales |
Secretary Name | Mr Ian Gerard Barwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Margaux Lower Street Whiteshill Stroud Gloucestershire GL6 6AR Wales |
Director Name | Miss Jacqueline Louise Sherwin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2021(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yoden House 30 Yoden Way Peterlee SR8 1AL |
Website | www.prizeledfundraising.co.uk |
---|
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Mr Neil Duncan Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,178 |
Cash | £72,407 |
Current Liabilities | £32,511 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
18 May 2021 | Delivered on: 19 May 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 59 parliament street, stroud, gloucestershire, GL5 1LW, being all of the land and buildings in title GR76468, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|
1 June 2023 | Confirmation statement made on 1 June 2023 with updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
1 September 2022 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 1 September 2022 (1 page) |
29 June 2022 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page) |
16 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
1 October 2021 | Termination of appointment of Jacqueline Louise Sherwin as a director on 19 August 2021 (1 page) |
14 September 2021 | Appointment of Miss Jacqueline Louise Sherwin as a director on 19 August 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
19 August 2021 | Registered office address changed from 78 Draycott Cam Dursley Gloucestershire GL11 5DH United Kingdom to Yoden House 30 Yoden Way Peterlee SR8 1AL on 19 August 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
19 May 2021 | Registration of charge 066960430001, created on 18 May 2021 (5 pages) |
20 November 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 October 2020 | Registered office address changed from C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA to 78 Draycott Cam Dursley Gloucestershire GL11 5DH on 30 October 2020 (1 page) |
2 October 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
23 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
28 June 2019 | Appointment of Mr Daniel Francis Tarr as a secretary on 27 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Ian Gerard Barwick as a secretary on 27 June 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
14 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
12 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 January 2012 | Director's details changed for Mr Neil Duncan Henderson on 11 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr Neil Duncan Henderson on 11 January 2012 (2 pages) |
12 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Registered office address changed from the Painswick Inn Gloucester Street Stroud Gloucestershire GL5 1QG United Kingdom on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from the Painswick Inn Gloucester Street Stroud Gloucestershire GL5 1QG United Kingdom on 27 August 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
17 October 2008 | Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 October 2008 | Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 September 2008 | Incorporation (22 pages) |
12 September 2008 | Incorporation (22 pages) |