Potters Bar
Hertfordshire
EN6 5EU
Secretary Name | Mrs Annette Abraham Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St. Louis Close Potters Bar Hertfordshire EN6 5EU |
Director Name | Mr Micheal Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Powis Road Ashton On Ribble Preston Lancs PR2 1AD |
Registered Address | Unit 4 Pickersgill Court Quay West Business Village Sunderland SR5 2AQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Mr Sunil Thomas Chacko 70.00% Ordinary |
---|---|
10 at £1 | Abishai Suzanne Thomas 10.00% Ordinary |
10 at £1 | Elishba Ulianne Thomas 10.00% Ordinary |
10 at £1 | Mrs Annette Abraham-thomas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,593 |
Cash | £11,712 |
Current Liabilities | £6,280 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
12 November 2021 | Delivered on: 24 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 39 4 pickersgill court sunderland tyne & wear. Outstanding |
---|
28 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
6 February 2023 | Previous accounting period extended from 28 February 2022 to 31 August 2022 (1 page) |
28 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
26 January 2022 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Unit 4 Pickersgill Court Quay West Business Village Sunderland SR5 2AQ on 26 January 2022 (1 page) |
15 December 2021 | Change of details for Mr Sunil Thomas Chacko as a person with significant control on 9 May 2021 (2 pages) |
24 November 2021 | Registration of charge 068066620001, created on 12 November 2021 (10 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
9 May 2021 | Statement of capital following an allotment of shares on 15 April 2021
|
9 May 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (3 pages) |
2 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
3 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
18 December 2015 | Registered office address changed from 12 st. Louis Close Potters Bar Hertfordshire EN6 5EU to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 12 st. Louis Close Potters Bar Hertfordshire EN6 5EU to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 18 December 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Secretary's details changed for Annette Abraham Thomas on 2 October 2009 (1 page) |
21 February 2011 | Director's details changed for Sunil Thomas Chacko on 2 October 2009 (2 pages) |
21 February 2011 | Director's details changed for Sunil Thomas Chacko on 2 October 2009 (2 pages) |
21 February 2011 | Secretary's details changed for Annette Abraham Thomas on 2 October 2009 (1 page) |
21 February 2011 | Director's details changed for Sunil Thomas Chacko on 2 October 2009 (2 pages) |
21 February 2011 | Secretary's details changed for Annette Abraham Thomas on 2 October 2009 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (11 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (11 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (11 pages) |
19 February 2009 | Secretary appointed annette abraham thomas (2 pages) |
19 February 2009 | Ad 02/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 February 2009 | Director appointed sunil thomas chacko (2 pages) |
19 February 2009 | Ad 02/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 February 2009 | Director appointed sunil thomas chacko (2 pages) |
19 February 2009 | Secretary appointed annette abraham thomas (2 pages) |
18 February 2009 | Appointment terminated director micheal flannagan (1 page) |
18 February 2009 | Appointment terminated director micheal flannagan (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from, frederick house dean group business park, brenda road, hartlepool, TS25 2BW (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from, frederick house dean group business park, brenda road, hartlepool, TS25 2BW (1 page) |
12 February 2009 | Company name changed MD55 LTD\certificate issued on 16/02/09 (2 pages) |
12 February 2009 | Company name changed MD55 LTD\certificate issued on 16/02/09 (2 pages) |
2 February 2009 | Incorporation (13 pages) |
2 February 2009 | Incorporation (13 pages) |