Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ER
Scotland
Director Name | Mr David Stuart Ireland |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 June 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 28 May 2019) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Office 205 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
Director Name | Mr David Stuart Ireland |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 23 Ashkirk Way Seaton Delaval Northumberland NE25 0JT |
Secretary Name | Mr David Ireland |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Ashkirk Way Seaton Delaval Northumberland NE25 0JT |
Website | www.kfservices.com |
---|---|
Telephone | 01384 682132 |
Telephone region | Dudley |
Registered Address | Office 205 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
50 at £1 | David Ireland 50.00% Ordinary |
---|---|
50 at £1 | Lynne Jacqueline Flockhart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,232 |
Cash | £1,309 |
Current Liabilities | £7,658 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 June 2017 | Appointment of Mr David Stuart Ireland as a director on 1 June 2017 (2 pages) |
---|---|
24 April 2017 | Termination of appointment of David Ireland as a secretary on 17 April 2017 (1 page) |
24 April 2017 | Termination of appointment of David Stuart Ireland as a director on 17 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
21 March 2011 | Incorporation
|
21 March 2011 | Incorporation
|