Gilesgate Moor
Durham
County Durham
DH1 1DZ
Director Name | Mrs June Foster |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Willowtree Avenue Gilesgate Moor Durham County Durham DH1 1DZ |
Secretary Name | June Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Willowtree Avenue Gilesgate Moor Durham County Durham DH1 1DZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | computertechnologyservices.co.uk |
---|---|
Telephone | 0191 3841140 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 75 Willowtree Avenue Gilesgate Moor Durham County Durham DH1 1DZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
7 at £1 | John Matthew Foster 70.00% Ordinary |
---|---|
3 at £1 | June Foster 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,577 |
Cash | £25 |
Current Liabilities | £41,512 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
10 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 2 February 2019 with updates (5 pages) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
11 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
11 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
10 February 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
24 February 2010 | Appointment of Mr John Matthew Foster as a director (3 pages) |
24 February 2010 | Appointment of Mrs June Foster as a director (3 pages) |
24 February 2010 | Appointment of June Foster as a secretary (3 pages) |
24 February 2010 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 24 February 2010 (2 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
24 February 2010 | Appointment of June Foster as a secretary (3 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
24 February 2010 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 24 February 2010 (2 pages) |
24 February 2010 | Appointment of Mr John Matthew Foster as a director (3 pages) |
24 February 2010 | Appointment of Mrs June Foster as a director (3 pages) |
3 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 February 2010 | Incorporation (22 pages) |
2 February 2010 | Incorporation (22 pages) |