Staindrop
Darlington
County Durham
DL2 3NN
Secretary Name | Sheila Moses |
---|---|
Status | Current |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Winston Road Staindrop Darlington County Durham DL2 3NN |
Director Name | Sheila Moses |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(6 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Winston Road Staindrop Darlington County Durham DL2 3NN |
Website | lowcosttooling.co.uk |
---|---|
Telephone | 07 866384066 |
Telephone region | Mobile |
Registered Address | 70 Winston Road Staindrop Darlington County Durham DL2 3NN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Staindrop |
Ward | Barnard Castle East |
Built Up Area | Staindrop |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | David Moses 60.00% Ordinary |
---|---|
40 at £1 | Sheila Greenfield 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,002 |
Current Liabilities | £51,601 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
7 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Micro company accounts made up to 31 July 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
4 February 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 January 2018 | Change of details for Sheila Greenfield as a person with significant control on 1 July 2017 (2 pages) |
18 January 2018 | Secretary's details changed for Sheila Greenfield on 1 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2017 | Appointment of Sheila Moses as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Sheila Moses as a director on 12 July 2017 (2 pages) |
23 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
23 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
3 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 April 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
28 April 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
28 July 2014 | Director's details changed for Mr Dave Moses on 19 March 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Sheila Greenfield on 19 March 2014 (1 page) |
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Dave Moses on 19 March 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Sheila Greenfield on 19 March 2014 (1 page) |
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 March 2014 | Registered office address changed from 14 Witton Way High Etherley Bishop Auckland Co Durham DL14 0LR England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 14 Witton Way High Etherley Bishop Auckland Co Durham DL14 0LR England on 20 March 2014 (1 page) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
18 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
18 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|