Wynyard
Billingham
Cleveland
TS22 5QF
Secretary Name | Mrs Kelly Anne Edmenson |
---|---|
Status | Closed |
Appointed | 09 October 2013(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | 32 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Registered Address | 32 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
100 at £1 | Steven Paul Edmenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,571 |
Cash | £22,831 |
Current Liabilities | £15,672 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Steven Edmenson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Kelly Anne Edmenson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Steven Edmenson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Kelly Anne Edmenson as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Steven Edmenson as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Kelly Anne Edmenson as a person with significant control on 6 April 2016 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 July 2015 | Director's details changed for Mr Steven Paul Edmenson on 29 January 2015 (2 pages) |
11 July 2015 | Secretary's details changed for Mrs Kelly Anne Edmenson on 29 January 2015 (1 page) |
11 July 2015 | Secretary's details changed for Mrs Kelly Anne Edmenson on 29 January 2015 (1 page) |
11 July 2015 | Director's details changed for Mr Steven Paul Edmenson on 29 January 2015 (2 pages) |
11 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 January 2015 | Registered office address changed from 2 Nuthatch Close Durham TS26 0RZ to 32 Castlereagh Wynyard Billingham Cleveland TS22 5QF on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 2 Nuthatch Close Durham TS26 0RZ to 32 Castlereagh Wynyard Billingham Cleveland TS22 5QF on 28 January 2015 (1 page) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 October 2013 | Appointment of Mrs Kelly Anne Edmenson as a secretary (2 pages) |
9 October 2013 | Appointment of Mrs Kelly Anne Edmenson as a secretary (2 pages) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
1 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|