Wolsingham
Co Durham
DL13 3AP
Director Name | Mrs Donna Maria Bushby |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenside Hall West End Wolsingham Co Durham DL13 3AP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Eric Brannigan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Gray Road Sunderland Tyne & Wear SR2 8JB |
Director Name | Mr David Albert Nairn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Burn Hall Darlington Road Durham Co Durham DH1 3SR |
Registered Address | The Yard Light Industrial Estate Esh Winning Co Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
1 at £1 | David Bushby 50.00% Ordinary |
---|---|
1 at £1 | Donna Maria Bushby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,403 |
Cash | £30,829 |
Current Liabilities | £1,118,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
12 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
12 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 December 2019 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
23 September 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
23 September 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY England on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY England on 20 January 2012 (1 page) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Appointment of Mrs Donna Maria Bushby as a director (2 pages) |
9 November 2011 | Appointment of Mr David Bushby as a director (2 pages) |
9 November 2011 | Appointment of Mrs Donna Maria Bushby as a director (2 pages) |
9 November 2011 | Appointment of Mr David Bushby as a director (2 pages) |
8 November 2011 | Termination of appointment of Eric Brannigan as a director (1 page) |
8 November 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
8 November 2011 | Company name changed sykoseo LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Company name changed sykoseo LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 8 November 2011 (1 page) |
8 November 2011 | Termination of appointment of David Nairn as a director (1 page) |
8 November 2011 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 8 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Eric Brannigan as a director (1 page) |
8 November 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
8 November 2011 | Termination of appointment of David Nairn as a director (1 page) |
21 October 2011 | Director's details changed for Mr David Albert Nairn on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr David Albert Nairn on 21 October 2011 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 14 January 2010 (1 page) |
14 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
14 January 2010 | Appointment of Mr Eric Brannigan as a director (2 pages) |
14 January 2010 | Appointment of Mr David Albert Nairn as a director (2 pages) |
14 January 2010 | Appointment of Mr David Albert Nairn as a director (2 pages) |
14 January 2010 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 14 January 2010 (1 page) |
14 January 2010 | Appointment of Mr Eric Brannigan as a director (2 pages) |
14 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
9 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 December 2009 | Incorporation (22 pages) |
9 December 2009 | Incorporation (22 pages) |