Deptford
Sunderland
Tyne & Wear
SR4 6DD
Director Name | Mr Christopher Howard King |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Byrom Place Spinningfields Manchester M3 3HG |
Director Name | JMW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Correspondence Address | 1 Byrom Place Spinningfields Manchester M3 3HG |
Website | www.farefence.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7994925 |
Telephone region | Manchester |
Registered Address | 13 Tilley Road Tilley Road Crowther Washington Tyne & Wear NE38 0AE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
1 at £1 | Mr Jeffrey Alan Broomfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,545 |
Cash | £70,040 |
Current Liabilities | £362,372 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
31 December 2011 | Delivered on: 6 January 2012 Persons entitled: Jeffrey Alan Broomfield Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
6 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
9 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
29 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
24 April 2019 | Registered office address changed from C/O Willowcrete Manufacturing Company Limited Deptford Works Deptford Terrace Deptford Sunderland Tyne and Wear SR4 6DD to 13 Tilley Road Tilley Road Crowther Washington Tyne & Wear NE38 0AE on 24 April 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
15 June 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 August 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
11 August 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
21 January 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
27 June 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 October 2011 | Appointment of Jeffrey Alan Broomfield as a director (3 pages) |
20 October 2011 | Company name changed shellco 122 LIMITED\certificate issued on 20/10/11
|
20 October 2011 | Termination of appointment of Christopher King as a director (2 pages) |
20 October 2011 | Change of name notice (2 pages) |
20 October 2011 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG United Kingdom on 20 October 2011 (2 pages) |
20 October 2011 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages) |
20 October 2011 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (3 pages) |
20 October 2011 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG United Kingdom on 20 October 2011 (2 pages) |
20 October 2011 | Company name changed shellco 122 LIMITED\certificate issued on 20/10/11
|
20 October 2011 | Change of name notice (2 pages) |
20 October 2011 | Termination of appointment of Jmw Nominees Limited as a director (2 pages) |
20 October 2011 | Appointment of Jeffrey Alan Broomfield as a director (3 pages) |
20 October 2011 | Termination of appointment of Jmw Nominees Limited as a director (2 pages) |
20 October 2011 | Termination of appointment of Christopher King as a director (2 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|