Broompark
Durham
DH7 7SX
Secretary Name | Mrs Catherine Mary Sas-Skowronski |
---|---|
Status | Current |
Appointed | 23 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Broome Court Broompark Durham DH7 7SX |
Director Name | Mrs Catherine Mary Sas-Skowronski |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broome Court Broompark Durham DH7 7SX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Website | www.ancassociates.com |
---|---|
Telephone | 0191 3843438 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Broome Court Broompark Durham DH7 7SX |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Deerness |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Andrew Richard Sas-skowronski 80.00% Ordinary |
---|---|
20 at £1 | Catherine Mary Sas-skowronski 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,914 |
Cash | £21,031 |
Current Liabilities | £41,921 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
21 November 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
---|---|
16 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
14 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
13 January 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
16 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
6 June 2019 | Registered office address changed from Suite 16 Whitfield House 1 Whitefield Court, St John's Road Durham Durham DH7 8XL England to Suite 16 Whitfield House 1 Whitfield Court, St John's Road Durham DH7 8XL on 6 June 2019 (1 page) |
30 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
21 June 2018 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to Suite 16 Whitfield House 1 Whitefield Court, St John's Road Durham Durham DH7 8XL on 21 June 2018 (1 page) |
2 January 2018 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
7 September 2017 | Appointment of Mrs Catherine Mary Sas-Skowronski as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mrs Catherine Mary Sas-Skowronski as a director on 7 September 2017 (2 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
12 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
5 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Appointment of Mrs Catherine Mary Sas-Skowronski as a secretary (1 page) |
11 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Appointment of Mrs Catherine Mary Sas-Skowronski as a secretary (1 page) |
23 June 2010 | Appointment of Mr Andrew Richard Sas-Skowronski as a director (2 pages) |
23 June 2010 | Appointment of Mr Andrew Richard Sas-Skowronski as a director (2 pages) |
25 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 November 2009 | Incorporation
|
23 November 2009 | Incorporation
|
23 November 2009 | Incorporation
|