Ferryhill
DL17 8HX
Director Name | Mr Baldev Singh Bharaj |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2014(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 23 North Street Ferryhill DL17 8HX |
Secretary Name | Mrs Janet Sandra Betley |
---|---|
Status | Resigned |
Appointed | 26 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | 36 Kiteleys Green Leighton Buzzard LU7 3LD |
Director Name | Mr Anthony Derek Betley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT |
Website | caveinnovations.com |
---|
Registered Address | North Lodge 23 North Street Ferryhill DL17 8HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Rob Mcalister LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £283,840 |
Gross Profit | £47,642 |
Net Worth | £3,276 |
Cash | £29 |
Current Liabilities | £6,427 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
17 July 2020 | Secretary's details changed for Mrs Janet Sandra Betley on 1 July 2020 (1 page) |
2 June 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 April 2018 | Director's details changed for Mr Baldev Singh Bharaj on 23 April 2018 (2 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2018 | Confirmation statement made on 6 April 2018 with updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2018 | Registered office address changed from 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT to North Lodge 23 North Street Ferryhill DL17 8HX on 20 February 2018 (1 page) |
14 September 2017 | Termination of appointment of Anthony Derek Betley as a director on 1 June 2017 (1 page) |
14 September 2017 | Termination of appointment of Anthony Derek Betley as a director on 1 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
31 May 2014 | Appointment of Mr Anthony Derek Betley as a director (2 pages) |
31 May 2014 | Appointment of Mr Baldev Singh Bharaj as a director (2 pages) |
31 May 2014 | Appointment of Mr Baldev Singh Bharaj as a director (2 pages) |
31 May 2014 | Appointment of Mr Anthony Derek Betley as a director (2 pages) |
2 May 2014 | Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
1 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
1 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
28 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
28 July 2011 | Director's details changed for Mr Robert Francis Mcalister on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Robert Francis Mcalister on 28 July 2011 (2 pages) |
12 July 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
12 July 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
11 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
26 May 2011 | Appointment of Mrs Janet Sandra Betley as a secretary (2 pages) |
26 May 2011 | Appointment of Mrs Janet Sandra Betley as a secretary (2 pages) |
26 April 2011 | Company name changed cave creations LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed cave creations LIMITED\certificate issued on 26/04/11
|
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|