Sedgefield
Stockton-On-Tees
Cleveland
TS21 2DU
Director Name | Mr John Lightowler |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Cable Fitter |
Country of Residence | England |
Correspondence Address | 45 Cheapside Spennymoor DL16 6QF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | John Kenneth Lightowler |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 February 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cragside Sedgefield Stockton-On-Tees TS21 2DU |
Registered Address | 45 Cheapside Spennymoor DL16 6QF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | John Lightowler 50.00% Ordinary |
---|---|
5 at £1 | Kenneth Lightowler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,201 |
Current Liabilities | £38,963 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
5 May 2020 | Registered office address changed from 22 Whitworth Terrace Spennymoor Co Durham DL16 7LD to 45 Cheapside Spennymoor DL16 6QF on 5 May 2020 (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 April 2017 | Appointment of John Kenneth Lightowler as a director on 28 April 2017 (2 pages) |
28 April 2017 | Appointment of John Kenneth Lightowler as a director on 28 April 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Kenneth Lightowler on 20 March 2014 (2 pages) |
28 April 2014 | Director's details changed for Kenneth Lightowler on 20 March 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
22 February 2012 | Appointment of Kenneth Lightowler as a director (3 pages) |
22 February 2012 | Appointment of Kenneth Lightowler as a director (3 pages) |
15 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 February 2012 | Incorporation (36 pages) |
14 February 2012 | Incorporation (36 pages) |