Stokesley
Middlesbrough
North Yorks
TS9 5HP
Secretary Name | Mr David Atkinson |
---|---|
Status | Current |
Appointed | 21 June 2010(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr David Stafford Atkinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(7 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Marc Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2010) |
Role | Company Director |
Correspondence Address | Flat 2 9 Garnet Street Saltburn By The Sea Cleveland TS12 1EQ |
Website | www.novanew.org.uk |
---|---|
Telephone | 020 89602488 |
Telephone region | London |
Registered Address | 14 Roseberry Court Stokesley Middlesbrough TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £55,173 |
Gross Profit | £1,921 |
Net Worth | -£15,597 |
Cash | £348 |
Current Liabilities | £23,168 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
17 September 2018 | Registered office address changed from 2 Tanton Road Stokesley Middlesbrough North Yorkshire TS9 5HP to 14 Roseberry Court Stokesley Middlesbrough TS9 5QT on 17 September 2018 (1 page) |
11 September 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
21 June 2018 | Amended micro company accounts made up to 31 January 2017 (2 pages) |
27 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
28 July 2016 | Appointment of Mr David Stafford Atkinson as a director on 1 February 2016 (2 pages) |
28 July 2016 | Appointment of Mr David Stafford Atkinson as a director on 1 February 2016 (2 pages) |
31 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
16 October 2014 | Total exemption full accounts made up to 31 January 2014 (19 pages) |
16 October 2014 | Total exemption full accounts made up to 31 January 2014 (19 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (18 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (18 pages) |
27 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
30 July 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
18 May 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Amended accounts made up to 31 January 2010 (13 pages) |
11 August 2010 | Amended accounts made up to 31 January 2010 (13 pages) |
2 August 2010 | Termination of appointment of Marc Shaw as a secretary (1 page) |
2 August 2010 | Appointment of Mr David Atkinson as a secretary (1 page) |
2 August 2010 | Termination of appointment of Marc Shaw as a secretary (1 page) |
2 August 2010 | Appointment of Mr David Atkinson as a secretary (1 page) |
8 April 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
8 April 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Samantha Atkinson on 27 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Samantha Atkinson on 27 January 2010 (2 pages) |
24 February 2009 | Secretary's change of particulars / marc shaw / 17/02/2009 (1 page) |
24 February 2009 | Secretary's change of particulars / marc shaw / 17/02/2009 (1 page) |
13 February 2009 | Director appointed samantha atkinson (2 pages) |
13 February 2009 | Director appointed samantha atkinson (2 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from bank foot farm ingleby greenhow great ayton north yorkshire TS9 6LP (1 page) |
12 February 2009 | Secretary appointed marc shaw (2 pages) |
12 February 2009 | Secretary appointed marc shaw (2 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from bank foot farm ingleby greenhow great ayton north yorkshire TS9 6LP (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
3 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 January 2009 | Incorporation (9 pages) |
27 January 2009 | Incorporation (9 pages) |