Thurlstone
Sheffield
Yorkshire
S36 9RR
Director Name | Mr John Manton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(3 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 1 Glendale Road Wooler Northumberland NE71 6DN |
Director Name | Mr John Manton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesley View Work Bank Lane Thurlstone Sheffield Yorkshire S36 9RR |
Registered Address | 1 Glendale Road Wooler Northumberland NE71 6DN |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Wooler |
Ward | Wooler |
Built Up Area | Wooler |
1 at £1 | Linda Gask 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,094 |
Cash | £15,239 |
Current Liabilities | £4,479 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
7 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Registered office address changed from 79 Belgrave Road Darwen BB3 2SF England to 1 Glendale Road Wooler Northumberland NE71 6DN on 6 November 2023 (1 page) |
31 May 2023 | Micro company accounts made up to 31 January 2023 (9 pages) |
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
7 January 2023 | Registered office address changed from 79 79 Belgrade Road Darwen Lancashire BB3 2SF England to 79 Belgrave Road Darwen BB3 2SF on 7 January 2023 (1 page) |
10 May 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
3 March 2022 | Registered office address changed from Wesley View Work Bank Lane Thurlstone Sheffield Yorkshire S36 9RR to 79 79 Belgrade Road Darwen Lancashire BB3 2SF on 3 March 2022 (1 page) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 January 2021 (9 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 January 2019 (9 pages) |
9 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
15 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 January 2016 | Appointment of Mr John Manton as a director on 27 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr John Manton as a director on 27 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
27 July 2014 | Termination of appointment of John Manton as a director on 1 July 2014 (1 page) |
27 July 2014 | Termination of appointment of John Manton as a director on 1 July 2014 (1 page) |
27 July 2014 | Termination of appointment of John Manton as a director on 1 July 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|