Ferryhill
County Durham
DL17 8HX
Director Name | Mr Stuart David Illingworth |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Beckwith Close Kirk Merrington Spennymoor Durham DL16 7HE |
Website | expressmotorfactors.net |
---|---|
Email address | [email protected] |
Telephone | 01740 652926 |
Telephone region | Sedgefield |
Registered Address | 48 North Street Ferryhill County Durham DL17 8HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
80 at £1 | S Cars (North East) LTD 80.00% Ordinary |
---|---|
20 at £1 | Alastair Julian Ratcliffe 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,676 |
Cash | £8,286 |
Current Liabilities | £108,223 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
16 October 2014 | Delivered on: 22 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
1 August 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
23 May 2023 | Confirmation statement made on 20 May 2023 with updates (5 pages) |
23 May 2023 | Cessation of S Cars (North East) Limited as a person with significant control on 20 September 2021 (1 page) |
13 October 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
9 December 2021 | Purchase of own shares.
|
12 November 2021 | Resolutions
|
9 November 2021 | Cancellation of shares. Statement of capital on 20 September 2021
|
19 July 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
28 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
9 February 2021 | Change of details for Mr Alastair Julian Ratcliffe as a person with significant control on 9 February 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Alastair Julian Ratcliffe on 9 February 2021 (2 pages) |
3 June 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
13 December 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
13 December 2019 | Resolutions
|
21 August 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
21 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 May 2015 | Registered office address changed from 21 Moor Edge Crossgate Moor Durham DH1 4HT England to 48 North Street Ferryhill County Durham DL17 8HX on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 21 Moor Edge Crossgate Moor Durham DH1 4HT England to 48 North Street Ferryhill County Durham DL17 8HX on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 48 North Street Ferryhill County Durham DL17 8HX England to 48 North Street Ferryhill County Durham DL17 8HX on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from 48 North Street Ferryhill County Durham DL17 8HX England to 48 North Street Ferryhill County Durham DL17 8HX on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 April 2015 | Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 21 Moor Edge Crossgate Moor Durham DH1 4HT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 21 Moor Edge Crossgate Moor Durham DH1 4HT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 21 Moor Edge Crossgate Moor Durham DH1 4HT on 9 April 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 October 2014 | Registration of charge 076422900001, created on 16 October 2014 (5 pages) |
22 October 2014 | Registration of charge 076422900001, created on 16 October 2014 (5 pages) |
21 August 2014 | Registered office address changed from 62 Beckwith Close Kirk Merrington Spennymoor Durham DL16 7HE to 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 62 Beckwith Close Kirk Merrington Spennymoor Durham DL16 7HE to 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA on 21 August 2014 (1 page) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 June 2012 | Termination of appointment of a director
|
18 June 2012 | Termination of appointment of a director
|
14 June 2012 | Termination of appointment of Stuart Illingworth as a director (3 pages) |
14 June 2012 | Termination of appointment of Stuart Illingworth as a director (3 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
25 May 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
24 May 2012 | Appointment of Mr Alastair Julian Ratcliffe as a director (2 pages) |
24 May 2012 | Appointment of Mr Alastair Julian Ratcliffe as a director (2 pages) |
20 May 2011 | Incorporation (32 pages) |
20 May 2011 | Incorporation (32 pages) |