Spennymoor
DL16 6JF
Registered Address | Unit 18 Enterprise City Meadowfield Avenue Spennymoor DL16 6JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Joan Targas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £641 |
Cash | £1,903 |
Current Liabilities | £29,624 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2021 (overdue) |
3 February 2020 | Delivered on: 3 February 2020 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
13 December 2018 | Delivered on: 20 December 2018 Persons entitled: Santander UK PLC as Security Trustee for Its Group Members Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 13 October 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 March 2020 | Satisfaction of charge 085753950002 in full (1 page) |
3 February 2020 | Registration of charge 085753950003, created on 3 February 2020 (13 pages) |
20 June 2019 | Registered office address changed from Fao Newton and Co Jarrow Business Centre Viking Business Park Jarrow Tyne and Wear NE32 3DT to Unit 18 Enterprise City Meadowfield Avenue Spennymoor DL16 6JF on 20 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 December 2018 | Registration of charge 085753950002, created on 13 December 2018 (51 pages) |
26 November 2018 | Satisfaction of charge 085753950001 in full (1 page) |
17 July 2018 | Director's details changed for Mr Joan Targas Marcilla on 17 July 2018 (2 pages) |
17 July 2018 | Change of details for Mr Joan Targas Marcilla as a person with significant control on 17 July 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
31 August 2016 | Director's details changed for Mr Joan Targas Marcilla on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Joan Targas Marcilla on 31 August 2016 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 June 2016 | Change of name notice (2 pages) |
12 June 2016 | Resolutions
|
12 June 2016 | Resolutions
|
12 June 2016 | Change of name notice (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 October 2015 | Registration of charge 085753950001, created on 30 September 2015 (26 pages) |
13 October 2015 | Registration of charge 085753950001, created on 30 September 2015 (26 pages) |
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Fao Newton and Co Jarrow Business Centre Viking Business Park Jarrow Tyne and Wear NE32 3DT on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Fao Newton and Co Jarrow Business Centre Viking Business Park Jarrow Tyne and Wear NE32 3DT on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Fao Newton and Co Jarrow Business Centre Viking Business Park Jarrow Tyne and Wear NE32 3DT on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Director's details changed for Mr Joan Targas on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Joan Targas on 18 September 2013 (2 pages) |
19 June 2013 | Incorporation Statement of capital on 2013-06-19
|
19 June 2013 | Incorporation Statement of capital on 2013-06-19
|
19 June 2013 | Incorporation Statement of capital on 2013-06-19
|