Snaith
DN14 9TB
Director Name | Mr Anthony Boyd |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pont Haugh Ponteland Newcastle Upon Tyne NE20 9XD |
Secretary Name | Mr Anthony Boyd |
---|---|
Status | Current |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 299 Chillingham Road Newcastle Upon Tyne NE6 5SB |
Director Name | Mr Andreas Baskoutas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Brett Gardens Leeds LS11 6TS |
Director Name | Louise O'Connor |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2012(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 299 Chillingham Road Newcastle Upon Tyne NE6 5SB |
Registered Address | 299 Chillingham Road Newcastle Upon Tyne NE6 5SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
8 at £1 | Anthony Boyd 50.00% Ordinary |
---|---|
8 at £1 | John Bradley Hutchinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,386 |
Cash | £81,622 |
Current Liabilities | £63,546 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mr Anthony Boyd on 6 October 2014 (2 pages) |
23 January 2015 | Director's details changed for Mr Anthony Boyd on 6 October 2014 (2 pages) |
23 January 2015 | Director's details changed for Mr Anthony Boyd on 6 October 2014 (2 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 March 2014 | Termination of appointment of Louise O'connor as a director (1 page) |
18 March 2014 | Termination of appointment of Louise O'connor as a director (1 page) |
12 March 2014 | Purchase of own shares. (3 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Purchase of own shares. (3 pages) |
12 March 2014 | Cancellation of shares. Statement of capital on 12 March 2014
|
12 March 2014 | Cancellation of shares. Statement of capital on 12 March 2014
|
12 March 2014 | Resolutions
|
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (5 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Appointment of Louise O'connor as a director (2 pages) |
27 January 2012 | Appointment of Louise O'connor as a director (2 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Registered office address changed from 33 the Crescent Wallsend Tyne and Wear NE28 7RE England on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 33 the Crescent Wallsend Tyne and Wear NE28 7RE England on 18 November 2011 (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
4 August 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
4 August 2011 | Termination of appointment of Andreas Baskoutas as a director (1 page) |
4 August 2011 | Termination of appointment of Andreas Baskoutas as a director (1 page) |
17 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
4 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
22 April 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|