Seaham
County Durham
SR7 7EF
Director Name | Mrs Joanne Irwing |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2009(4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
Secretary Name | Joanne Irwing |
---|---|
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | West Barn The Village Hawhorn County Durham SR7 8SG |
Registered Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,092 |
Cash | £8,287 |
Current Liabilities | £42,602 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
29 October 2019 | Delivered on: 31 October 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
19 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
31 October 2019 | Registration of charge 069938480001, created on 29 October 2019 (23 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 April 2014 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Statement of capital following an allotment of shares on 6 April 2013
|
31 March 2014 | Statement of capital following an allotment of shares on 6 April 2013
|
31 March 2014 | Statement of capital following an allotment of shares on 6 April 2013
|
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
1 February 2011 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 31 January 2010
|
31 January 2011 | Statement of capital following an allotment of shares on 31 January 2010
|
18 August 2010 | Director's details changed for David Mark Irwing on 18 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for David Mark Irwing on 18 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
16 December 2009 | Termination of appointment of Joanne Irwing as a secretary (1 page) |
16 December 2009 | Appointment of Mrs Joanne Irwing as a director (2 pages) |
16 December 2009 | Termination of appointment of Joanne Irwing as a secretary (1 page) |
16 December 2009 | Appointment of Mrs Joanne Irwing as a director (2 pages) |
30 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
2 November 2009 | Resolutions
|
2 November 2009 | Company name changed react achitectural metalwork (north-east) LIMITED\certificate issued on 02/11/09
|
2 November 2009 | Company name changed react achitectural metalwork (north-east) LIMITED\certificate issued on 02/11/09
|
2 November 2009 | Resolutions
|
21 October 2009 | Registered office address changed from 35 Firs Avenue London N11 3NE England on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 35 Firs Avenue London N11 3NE England on 21 October 2009 (1 page) |
18 August 2009 | Incorporation (13 pages) |
18 August 2009 | Incorporation (13 pages) |