Darlington
County Durham
DL3 8QG
Secretary Name | Mr Peter Instone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Yarm Road Stockton-On-Tees Cleveland TS18 3NJ |
Director Name | Miss Deborah Patricia Inglett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2017(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Yarm Road Stockton-On-Tees Cleveland TS18 3NJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 23 Yarm Road Stockton-On-Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Deborah Patricia Inglett 50.00% Ordinary |
---|---|
50 at £1 | Peter Instone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,410 |
Cash | £10,610 |
Current Liabilities | £10,640 |
Latest Accounts | 29 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 April |
15 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
9 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
25 February 2020 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
23 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
19 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
8 March 2018 | Notification of Deborah Patricia Inglett as a person with significant control on 30 June 2016 (2 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
5 December 2017 | Appointment of Deborah Patricia Inglett as a director on 26 November 2017 (2 pages) |
5 December 2017 | Appointment of Deborah Patricia Inglett as a director on 26 November 2017 (2 pages) |
1 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
1 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 March 2010 | Director's details changed for Peter Instone on 1 December 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Peter Instone on 1 December 2009 (1 page) |
17 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Peter Instone on 1 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Peter Instone on 1 December 2009 (1 page) |
17 March 2010 | Secretary's details changed for Peter Instone on 1 December 2009 (1 page) |
17 March 2010 | Director's details changed for Peter Instone on 1 December 2009 (2 pages) |
30 March 2009 | Ad 19/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 March 2009 | Ad 19/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 March 2009 | Director and secretary appointed peter instone (2 pages) |
30 March 2009 | Director and secretary appointed peter instone (2 pages) |
17 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
17 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
27 February 2009 | Incorporation (9 pages) |
27 February 2009 | Incorporation (9 pages) |