Seaham
County Durham
SR7 7EL
Secretary Name | Lynne Houston |
---|---|
Status | Current |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Blandford Place Seaham County Durham SR7 7EL |
Website | seahamoptical.com |
---|
Registered Address | 10 Blandford Place Seaham County Durham SR7 7EL |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
80 at £1 | Jeffrey Houston 80.00% Ordinary |
---|---|
20 at £1 | Lynne Houston 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,053 |
Cash | £3,345 |
Current Liabilities | £14,691 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
12 March 2012 | Delivered on: 20 March 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|
16 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2013 | Registered office address changed from 7 Briar Mews Blackhill Consett County Durham DH8 0AT United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 7 Briar Mews Blackhill Consett County Durham DH8 0AT United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 7 Briar Mews Blackhill Consett County Durham DH8 0AT United Kingdom on 8 May 2013 (1 page) |
11 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
11 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Register(s) moved to registered inspection location (1 page) |
16 January 2013 | Director's details changed for Jeffrey Houston on 16 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Register inspection address has been changed (1 page) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Secretary's details changed for Lynne Houston on 16 January 2013 (1 page) |
16 January 2013 | Register(s) moved to registered inspection location (1 page) |
16 January 2013 | Register inspection address has been changed (1 page) |
16 January 2013 | Secretary's details changed for Lynne Houston on 16 January 2013 (1 page) |
16 January 2013 | Director's details changed for Jeffrey Houston on 16 January 2013 (2 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 January 2012 | Incorporation
|
6 January 2012 | Incorporation
|