Consett
Co. Durham
DH8 5HE
Secretary Name | Mrs Julie Patricia Marie Breen |
---|---|
Status | Current |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Medomsley Road Consett Co. Durham DH8 5HE |
Director Name | Mr Said Fawzi Habib |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 May 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 67 High Street Redcar TS10 3DD |
Director Name | Mr Said Fawzi Habib |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 October 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Amber Street Flat 2 Saltburn By The Sea Cleveland TS12 1DT |
Registered Address | Switch Accountants, 21 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Year | 2013 |
---|---|
Net Worth | £37,653 |
Cash | £34,738 |
Current Liabilities | £11,463 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 13 January 2024 (overdue) |
20 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Registered office address changed from 24 Total Tax Solutions 2 Peel Court, 24 st. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom to Switch Accountants, 21 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 26 May 2020 (1 page) |
15 April 2020 | Change of details for Mrs Julie Patricia Marie Breen as a person with significant control on 15 April 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (5 pages) |
14 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 November 2018 | Statement of capital on 31 October 2018
|
17 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 27 Medomsley Road Consett Co. Durham DH8 5HE to 24 Total Tax Solutions 2 Peel Court, 24 st. Cuthberts Way Darlington County Durham DL1 1GB on 8 August 2018 (1 page) |
10 May 2018 | Appointment of Mr Said Fawzi Habib as a director on 10 May 2018 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 6 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 6 February 2016
|
16 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
7 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
9 October 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
9 October 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
22 August 2013 | Termination of appointment of Said Habib as a director (1 page) |
22 August 2013 | Termination of appointment of Said Habib as a director (1 page) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Appointment of Mr Said Fawzi Habib as a director (2 pages) |
13 October 2011 | Appointment of Mr Said Fawzi Habib as a director (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
1 September 2011 | Incorporation (19 pages) |
1 September 2011 | Incorporation (19 pages) |