Houghton Le Spring
DH4 5RA
Director Name | Mr Scott Pallister |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Mandarin Road Houghton Le Spring DH4 5RA |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Pacifica House Mandarin Road Houghton Le Spring DH4 5RA |
Director Name | Keith Andrew Garnham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coleness Road Ipswich IP3 0SJ |
Director Name | Mr Darren Michael Garnham |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Deben Avenue Martlesham Heath Ipswich Suffolk IP5 3QR |
Director Name | Edna Mary Garnham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clapgate Lane Ipswich IP3 0RD |
Director Name | Mr Terence Keith Garnham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clapgate Lane Ipswich IP3 0RD |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacifica House Mandarin Road Houghton Le Spring DH4 5RA |
Website | tkgarnham.co.uk |
---|---|
Telephone | 01473 275180 |
Telephone region | Ipswich |
Registered Address | Pacifica House Mandarin Road Houghton Le Spring DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 9 other UK companies use this postal address |
25 at £1 | Darren Michael Garnham 5.00% Ordinary |
---|---|
25 at £1 | Edna Mary Garnham 5.00% Ordinary |
25 at £1 | Keith Andrew Garnham 5.00% Ordinary |
25 at £1 | Terence Keith Garnham 5.00% Ordinary |
100 at £1 | Darren Michael Garnham 20.00% Ordinary E |
100 at £1 | Edna Mary Garnham 20.00% Ordinary C |
100 at £1 | Keith Andrew Garnham 20.00% Ordinary D |
100 at £1 | Terence Keith Garnham 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£139,421 |
Cash | £124 |
Current Liabilities | £266,991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
12 January 2017 | Delivered on: 18 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Units 9 & 10 altitude business park the drift nacton road ipswich suffolk. Outstanding |
---|---|
21 September 2016 | Delivered on: 21 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 October 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages) |
29 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
29 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
29 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (47 pages) |
12 October 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 31 March 2021 (18 pages) |
15 February 2022 | Termination of appointment of Michael Robert Norden as a director on 21 January 2022 (1 page) |
15 February 2022 | Appointment of Mr Stuart Andrew Hall as a director on 21 January 2022 (2 pages) |
24 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2021 | Confirmation statement made on 4 September 2021 with updates (5 pages) |
28 September 2021 | Satisfaction of charge 084719990002 in full (1 page) |
28 September 2021 | Satisfaction of charge 084719990001 in full (1 page) |
15 October 2020 | Memorandum and Articles of Association (23 pages) |
15 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2020 | Change of share class name or designation (2 pages) |
15 October 2020 | Resolutions
|
10 September 2020 | Termination of appointment of Terence Keith Garnham as a director on 9 September 2020 (1 page) |
10 September 2020 | Cessation of Terence Keith Garnham as a person with significant control on 9 September 2020 (1 page) |
10 September 2020 | Appointment of Mr Scott Pallister as a director on 9 September 2020 (2 pages) |
10 September 2020 | Appointment of Mr Kevin Brown as a director on 9 September 2020 (2 pages) |
10 September 2020 | Termination of appointment of Darren Michael Garnham as a director on 9 September 2020 (1 page) |
10 September 2020 | Appointment of Mr Michael Robert Norden as a director on 10 September 2020 (2 pages) |
10 September 2020 | Notification of Pacifica Appliance Services Limited as a person with significant control on 9 September 2020 (2 pages) |
10 September 2020 | Termination of appointment of Edna Mary Garnham as a director on 9 September 2020 (1 page) |
10 September 2020 | Cessation of Darren Michael Garnham as a person with significant control on 9 September 2020 (1 page) |
10 September 2020 | Registered office address changed from 629 Foxhall Road Ipswich IP3 8NE to Pacifica House Mandarin Road Houghton Le Spring DH4 5RA on 10 September 2020 (1 page) |
9 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
12 September 2019 | Director's details changed for Mr Darren Michael Garnham on 5 April 2018 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
31 August 2018 | Termination of appointment of Keith Andrew Garnham as a director on 27 August 2018 (1 page) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
5 April 2018 | Change of details for Mr Darren Michael Garnham as a person with significant control on 5 April 2018 (2 pages) |
7 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
7 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
18 January 2017 | Registration of charge 084719990002, created on 12 January 2017 (40 pages) |
18 January 2017 | Registration of charge 084719990002, created on 12 January 2017 (40 pages) |
21 September 2016 | Registration of charge 084719990001, created on 21 September 2016 (42 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 September 2016 | Registration of charge 084719990001, created on 21 September 2016 (42 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
1 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|