Tilton On The Hill
Leicester
Leicestershire
LE7 9FJ
Director Name | Mr Derek Arthur Kewley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley House Kingsway South Team Valley Trading Estate Gateshead NE11 0SH |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Secretary Name | Colin Brian Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Williams Park Benton Newcastle Upon Tyne Tyne & Wear NE12 8BL |
Registered Address | Valley House Seventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nicholas John Spence 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
18 February 2021 | Change of details for Mr Derek Kewley as a person with significant control on 18 February 2021 (2 pages) |
---|---|
26 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 August 2018 | Appointment of Mr Derek Arthur Kewley as a director on 24 August 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with updates (5 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
6 July 2017 | Notification of Derek Kewley as a person with significant control on 17 June 2016 (2 pages) |
6 July 2017 | Notification of Derek Kewley as a person with significant control on 17 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
4 June 2014 | Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicestershire LE19 1SD United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicestershire LE19 1SD United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicestershire LE19 1SD United Kingdom on 4 June 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 August 2012 | Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 March 2012 | Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA on 16 March 2012 (1 page) |
11 August 2011 | Termination of appointment of Colin Walsh as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Colin Walsh as a secretary (2 pages) |
9 August 2011 | Termination of appointment of Anthony Wentworth as a director (1 page) |
9 August 2011 | Termination of appointment of Colin Walsh as a secretary (1 page) |
9 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Termination of appointment of Anthony Wentworth as a director (1 page) |
9 August 2011 | Termination of appointment of Colin Walsh as a secretary (1 page) |
9 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Termination of appointment of a secretary (2 pages) |
25 July 2011 | Termination of appointment of Anthony Wentworth as a director (2 pages) |
25 July 2011 | Termination of appointment of a secretary (2 pages) |
25 July 2011 | Termination of appointment of Anthony Wentworth as a director (2 pages) |
29 November 2010 | Company name changed jackco 162 LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Company name changed jackco 162 LIMITED\certificate issued on 29/11/10
|
18 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
18 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
15 November 2010 | Appointment of John Nicholas Spence as a director (3 pages) |
15 November 2010 | Appointment of John Nicholas Spence as a director (3 pages) |
9 November 2010 | Change of name notice (2 pages) |
9 November 2010 | Change of name notice (2 pages) |
5 November 2010 | Registered office address changed from Innovation House Yarm Road Stockton-on-Tees TS18 3TN on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from Innovation House Yarm Road Stockton-on-Tees TS18 3TN on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from Innovation House Yarm Road Stockton-on-Tees TS18 3TN on 5 November 2010 (2 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Incorporation (14 pages) |
17 June 2009 | Incorporation (14 pages) |