Crook
County Durham
DL15 8LQ
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Michelle Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 October 2017) |
Role | Company Director |
Correspondence Address | 33 South End Villas Crook County Durham DL15 8LQ |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1 Wyatt Court Blagdon Estate Newcastle Upon Tyne NE13 6BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Ian Roberts 75.00% Ordinary |
---|---|
25 at £1 | Michelle Roberts 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,115 |
Cash | £10 |
Current Liabilities | £18,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
18 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 61 Ilford Avenue Cramlington NE23 3LE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE on 8 August 2018 (1 page) |
16 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 October 2017 | Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT to 61 Ilford Avenue Cramlington NE23 3LE on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT to 61 Ilford Avenue Cramlington NE23 3LE on 23 October 2017 (1 page) |
21 October 2017 | Termination of appointment of Michelle Roberts as a secretary on 21 October 2017 (1 page) |
21 October 2017 | Termination of appointment of Michelle Roberts as a secretary on 21 October 2017 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Ian Roberts on 27 March 2011 (2 pages) |
23 June 2011 | Director's details changed for Ian Roberts on 27 March 2011 (2 pages) |
23 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
14 April 2009 | Director appointed ian roberts (2 pages) |
14 April 2009 | Secretary appointed michelle roberts (2 pages) |
14 April 2009 | Director appointed ian roberts (2 pages) |
14 April 2009 | Secretary appointed michelle roberts (2 pages) |
3 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
3 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
3 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
3 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
27 March 2009 | Incorporation (6 pages) |
27 March 2009 | Incorporation (6 pages) |