Company NameS & K Hartlepool Limited
DirectorsStephen James Timlin and Kelly Timlin
Company StatusActive
Company Number07204820
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)
Previous NameAvisar Systems Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Stephen James Timlin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(3 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Silverwood Close
Hartlepool
Cleveland
TS27 3QF
Director NameMrs Kelly Timlin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(3 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Silverwood Close
Hartlepool
Cleveland
TS27 3QF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameKelly Timlin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Silverwood Close
Hartlepool
Cleveland
TS27 3QF

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,623
Cash£213
Current Liabilities£4,836

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101
(4 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 101
(4 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 101
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 101
(4 pages)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 101
(4 pages)
24 April 2014Director's details changed for Mrs Kelly Timlin on 27 March 2013 (2 pages)
24 April 2014Director's details changed for Mrs Kelly Timlin on 27 March 2013 (2 pages)
25 October 2013Termination of appointment of Kelly Timlin as a director (1 page)
25 October 2013Termination of appointment of Kelly Timlin as a director (1 page)
25 October 2013Appointment of Mrs Kelly Timlin as a director (2 pages)
25 October 2013Appointment of Mrs Kelly Timlin as a director (2 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
20 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Company name changed avisar systems LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom on 20 July 2010 (2 pages)
20 July 2010Company name changed avisar systems LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
20 July 2010Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom on 20 July 2010 (2 pages)
13 July 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13 July 2010 (1 page)
12 July 2010Appointment of Stephen James Timlin as a director (2 pages)
12 July 2010Appointment of Kelly Timlin as a director (2 pages)
12 July 2010Termination of appointment of Barbara Kahan as a director (1 page)
12 July 2010Appointment of Stephen James Timlin as a director (2 pages)
12 July 2010Termination of appointment of Barbara Kahan as a director (1 page)
12 July 2010Appointment of Kelly Timlin as a director (2 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)