Company NameNo Win No Fee Limited
DirectorJeffrey Peter Harris
Company StatusActive
Company Number06878762
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Jeffrey Peter Harris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Howard Steet
Middlesbrough
Cleveland
TS1 5RA

Contact

Websitedebt-free.co

Location

Registered AddressSuite 2, Tad Centre
Ormesby Road
Middlesbrough
TS3 7SF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBerwick Hills & Pallister
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jeffrey Harris & Marie Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,368
Cash£1,285
Current Liabilities£91,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 2 days from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 June 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 August 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
19 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 July 2018Registered office address changed from The Southland Centre Ormesby Road Middlesbrough Cleveland TS3 0HB England to Suite 2, Tad Centre Ormesby Road Middlesbrough TS3 7SF on 20 July 2018 (1 page)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 June 2015Registered office address changed from Unit 14 Howard Street Middlesborough Cleveland TS1 5RA to The Southland Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Unit 14 Howard Street Middlesborough Cleveland TS1 5RA to The Southland Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 17 June 2015 (1 page)
29 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 May 2012Register inspection address has been changed from C/O Tindle's Llp Scotswood House, Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB England (1 page)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
9 May 2012Register inspection address has been changed from C/O Tindle's Llp Scotswood House, Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB England (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 16 April 2011 (4 pages)
3 May 2011Annual return made up to 16 April 2011 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr Jeffrey Harris on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Jeffrey Harris on 15 April 2010 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
17 May 2010Registered office address changed from 23 Forbes Building 311 Linthorpe Road Middlesbrough TS1 4AW United Kingdom on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from 23 Forbes Building 311 Linthorpe Road Middlesbrough TS1 4AW United Kingdom on 17 May 2010 (2 pages)
16 April 2009Incorporation (21 pages)
16 April 2009Incorporation (21 pages)