Consett
DH8 6SZ
Director Name | Mrs Gillian Muxworthy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(same day as company formation) |
Role | Administrative Director |
Country of Residence | England |
Correspondence Address | 3a Linden Park Number One Industrial Estate Consett DH8 6SZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Unit 2-3 Units 2-3 Harelaw Industrial Estate Stanley DH9 8UJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
50 at £1 | Alan Muxworthy 50.00% Ordinary |
---|---|
50 at £1 | Gillian Muxworthy 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £201,639 |
Gross Profit | £160,309 |
Net Worth | -£14,322 |
Cash | £3,554 |
Current Liabilities | £46,934 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
30 June 2020 | Delivered on: 6 July 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
5 March 2020 | Delivered on: 18 March 2020 Persons entitled: Swi (UK) B.V. (in Administration) Registered as a Foreign Company Under Registration Number FC031098 Classification: A registered charge Particulars: Fixed charge over all freehold and leasehold property owned by the chargor now or in the future and a fixed charge over all of the chargor's intellectual property. Outstanding |
8 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
---|---|
6 July 2020 | Registration of charge 079960980002, created on 30 June 2020 (39 pages) |
25 June 2020 | Satisfaction of charge 079960980001 in full (1 page) |
2 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
18 March 2020 | Registration of charge 079960980001, created on 5 March 2020 (41 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 June 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (13 pages) |
23 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Registered office address changed from 18 Stainmore Drive Great Lumley Chester Le Street County Durham DH3 4SH to The Garden House Edmundbyers Consett DH8 9NL on 18 December 2017 (1 page) |
15 December 2017 | Director's details changed for Mr Alan James Muxworthy on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mrs Gillian Muxworthy on 15 December 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
29 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
17 April 2014 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
20 April 2012 | Appointment of Mrs. Gillian Muxworthy as a director (2 pages) |
20 April 2012 | Appointment of Mr Alan James Muxworthy as a director (2 pages) |
20 April 2012 | Appointment of Mr Alan James Muxworthy as a director (2 pages) |
20 April 2012 | Appointment of Mrs. Gillian Muxworthy as a director (2 pages) |
20 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 March 2012 | Incorporation (29 pages) |
19 March 2012 | Incorporation (29 pages) |