Greencroft
Stanley
Co. Durham
DH9 8JN
Director Name | Mr Laurence Christopher Beck |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Manor Willow Avenue Greencroft Stanley Co. Durham DH9 8JN |
Secretary Name | Mr Laurence Christopher Beck |
---|---|
Status | Current |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadowcroft Manor Willow Avenue Greencroft Stanley Co. Durham DH9 8JN |
Registered Address | The Croft Suite Office 5 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
50 at £1 | Gemma Louise Beck 50.00% Ordinary |
---|---|
50 at £1 | Laurence Christopher Beck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,239 |
Cash | £8,470 |
Current Liabilities | £58,290 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
8 June 2017 | Delivered on: 9 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
15 November 2012 | Delivered on: 30 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
20 May 2020 | Registered office address changed from The Croft Suite Prospect House Prospect Business Park Consett Co. Durham DH8 7PW England to The Croft Suite Office 5 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP on 20 May 2020 (1 page) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
10 June 2019 | Registered office address changed from Meadowcroft Manor Willow Avenue Greencroft Stanley Co. Durham DH9 8JN to The Croft Suite Prospect House Prospect Business Park Consett Co. Durham DH8 7PW on 10 June 2019 (1 page) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 June 2017 | Registration of charge 071525460002, created on 8 June 2017 (23 pages) |
9 June 2017 | Registration of charge 071525460002, created on 8 June 2017 (23 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 May 2010 | Previous accounting period shortened from 28 February 2011 to 31 March 2010 (3 pages) |
10 May 2010 | Previous accounting period shortened from 28 February 2011 to 31 March 2010 (3 pages) |
16 March 2010 | Company name changed croft business services & supplies LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Company name changed croft business services & supplies LIMITED\certificate issued on 16/03/10
|
9 March 2010 | Change of name notice (1 page) |
9 March 2010 | Change of name notice (1 page) |
10 February 2010 | Incorporation (18 pages) |
10 February 2010 | Incorporation (18 pages) |