Wynyard
Billingham
Cleveland
TS22 5ST
Director Name | Mrs Deborah Flint |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Annigate Close Wynyard Billingham Cleveland TS22 5ST |
Registered Address | Flannagans Accountants 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Deborah Flint 50.00% Ordinary |
---|---|
50 at £1 | Neil Flint 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,498 |
Cash | £4,226 |
Current Liabilities | £3,108 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
2 October 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
22 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
23 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
6 July 2017 | Notification of Deborah Flint as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Deborah Flint as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Neil Ashley Flint as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Neil Ashley Flint as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
11 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
11 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 August 2016 | Registered 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 22 August 2016 (1 page) |
22 August 2016 | Registered 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 22 August 2016 (1 page) |
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 July 2014 | Termination of appointment of Deborah Flint as a director on 20 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Deborah Flint as a director on 20 June 2014 (1 page) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Miss Deborah Benton on 9 June 2010 (2 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Miss Deborah Benton on 9 June 2010 (2 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Miss Deborah Benton on 9 June 2010 (2 pages) |
21 February 2011 | Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page) |
21 February 2011 | Current accounting period shortened from 30 June 2011 to 28 February 2011 (1 page) |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|