Company NamePuddleducks 106 Ltd
DirectorDeborah Michelle Wright
Company StatusActive
Company Number07997773
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Deborah Michelle Wright
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 11 months
RoleNursery Proprietor
Country of ResidenceEngland
Correspondence Address106 High Street
Yarm
Cleveland
TS15 9BH
Director NameMr Paul Michael Green
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleNursery Director
Country of ResidenceUnited Kingdom
Correspondence Address106 High Street
Yarm
Cleveland
TS15 9BH

Location

Registered Address106 High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2013
Net Worth-£3,711
Cash£3,102
Current Liabilities£16,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

22 June 2023Compulsory strike-off action has been discontinued (1 page)
21 June 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Compulsory strike-off action has been discontinued (1 page)
17 June 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
30 October 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
11 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 December 2016Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
7 February 2013Appointment of Mrs Deborah Michelle Wright as a director (2 pages)
7 February 2013Termination of appointment of Paul Green as a director (1 page)
7 February 2013Appointment of Mrs Deborah Michelle Wright as a director (2 pages)
7 February 2013Termination of appointment of Paul Green as a director (1 page)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)