Silksworth
Sunderland
Tyne And Wear
SR3 1EF
Secretary Name | Mrs Helen Janet Prescott |
---|---|
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bradwell Way Philadelphia Houghton Le Spring Tyne And Wear DH4 4XA |
Website | prescotts.co.uk |
---|
Registered Address | 19 Baneberry Drive Silksworth Sunderland Tyne And Wear SR3 1EF |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Silksworth |
Built Up Area | Sunderland |
55 at £1 | John Richard James Prescott 55.00% Ordinary |
---|---|
45 at £1 | Helen Janet Prescott 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,383 |
Cash | £79 |
Current Liabilities | £2,619 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
9 January 2021 | Confirmation statement made on 28 November 2020 with updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 December 2019 | Termination of appointment of Helen Janet Prescott as a secretary on 18 December 2019 (1 page) |
20 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
11 December 2015 | Registered office address changed from 19 Abbotsford Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5GF to 3 Bradwell Way Philadelphia Houghton Le Spring Tyne and Wear DH4 4XA on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 19 Abbotsford Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5GF to 3 Bradwell Way Philadelphia Houghton Le Spring Tyne and Wear DH4 4XA on 11 December 2015 (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 February 2013 | Director's details changed for Mr John Richard James Prescott on 24 November 2012 (2 pages) |
22 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
22 February 2013 | Secretary's details changed for Mrs Helen Janet Prescott on 24 November 2012 (1 page) |
22 February 2013 | Director's details changed for Mr John Richard James Prescott on 24 November 2012 (2 pages) |
22 February 2013 | Secretary's details changed for Mrs Helen Janet Prescott on 24 November 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2009 | Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 June 2009 | Incorporation (16 pages) |
30 June 2009 | Incorporation (16 pages) |