Barnard Castle
County Durham
DL12 8XT
Secretary Name | Mrs Joanne Marie Wilkinson |
---|---|
Status | Current |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Grouse Lodge Scargill Barnard Castle County Durham DL12 9SY |
Website | summit-mortgages.co.uk |
---|---|
Telephone | 01833 696624 |
Telephone region | Barnard Castle |
Registered Address | Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Tina Bainbridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,733 |
Current Liabilities | £4,988 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of Tina Louise Bainbridge as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Tina Louise Bainbridge as a person with significant control on 23 June 2017 (2 pages) |
5 July 2017 | Notification of Tina Louise Bainbridge as a person with significant control on 23 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
13 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
20 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 May 2014 | Company name changed summit mortgages LIMITED\certificate issued on 02/05/14
|
2 May 2014 | Company name changed summit mortgages LIMITED\certificate issued on 02/05/14
|
1 May 2014 | Registered office address changed from Borough House Borough Road Richmond North Yorkshire DL10 4SX Uk on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Borough House Borough Road Richmond North Yorkshire DL10 4SX Uk on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Borough House Borough Road Richmond North Yorkshire DL10 4SX Uk on 1 May 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
10 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 October 2011 | Director's details changed for Miss Tina Louise Wilkinson on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Miss Tina Louise Wilkinson on 17 September 2011 (2 pages) |
17 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Miss Tina Louise Wilkinson on 23 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Miss Tina Louise Wilkinson on 23 June 2010 (2 pages) |
23 June 2009 | Incorporation (16 pages) |
23 June 2009 | Incorporation (16 pages) |