Spennymoor
DL16 6EL
Website | mryoichi.com |
---|---|
Telephone | 0191 6450987 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 2, Sm Business Centre Barnfield Road Spennymoor DL16 6EL |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Josephus Johannes Maria Callaars 99.90% Ordinary |
---|---|
100 at £0.01 | Saskia Callaars-de Gruyter 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,625 |
Cash | £4,030 |
Current Liabilities | £14,948 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
29 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
20 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Josephus Johannes Maria Callaars on 11 May 2013 (2 pages) |
4 February 2014 | Director's details changed for Josephus Johannes Maria Callaars on 11 May 2013 (2 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
22 May 2013 | Registered office address changed from the Offices Unit 1 George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from the Offices Unit 1 George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom on 22 May 2013 (1 page) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Registered office address changed from 1a Pope Street London SE1 3PH on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 1a Pope Street London SE1 3PH on 13 January 2011 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Josephus Johannes Maria Callaars on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Josephus Johannes Maria Callaars on 26 February 2010 (2 pages) |
17 March 2009 | Director's change of particulars / josephus callaars / 17/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / josephus callaars / 17/03/2009 (1 page) |
16 February 2009 | Memorandum and Articles of Association (9 pages) |
16 February 2009 | Memorandum and Articles of Association (9 pages) |
29 January 2009 | Company name changed me. Yoichi LIMITED\certificate issued on 29/01/09 (2 pages) |
29 January 2009 | Company name changed me. Yoichi LIMITED\certificate issued on 29/01/09 (2 pages) |
27 January 2009 | Incorporation (13 pages) |
27 January 2009 | Incorporation (13 pages) |