Houghton Le Spring
DH4 6GP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | factory-cat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 515358775 |
Telephone region | Mobile |
Registered Address | 14 Tower Road Washington Tyne & Wear NE37 2SH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Atkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,306 |
Cash | £963 |
Current Liabilities | £4,783 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
22 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 September 2017 | Registered office address changed from 8 Garrigill Washington Tyne and Wear NE38 8PQ to 69 Whitworth Park Drive Houghton Le Spring DH4 6GP on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 69 Whitworth Park Drive Houghton Le Spring DH4 6GP England to 69 Whitworth Park Drive Houghton Le Spring DH4 6GP on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 69 Whitworth Park Drive Houghton Le Spring DH4 6GP England to 69 Whitworth Park Drive Houghton Le Spring DH4 6GP on 12 September 2017 (1 page) |
12 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
12 September 2017 | Registered office address changed from 8 Garrigill Washington Tyne and Wear NE38 8PQ to 69 Whitworth Park Drive Houghton Le Spring DH4 6GP on 12 September 2017 (1 page) |
12 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
29 December 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
20 September 2010 | Appointment of John Michael Atkinson as a director (3 pages) |
20 September 2010 | Appointment of John Michael Atkinson as a director (3 pages) |
23 August 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
23 August 2010 | Incorporation (20 pages) |
23 August 2010 | Incorporation (20 pages) |
23 August 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |