Company NameGet Stuffed (North East) Limited
DirectorKim Isabelle Morley
Company StatusActive
Company Number08755074
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 months ago)
Previous NameKFKY 33 Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMiss Kim Isabelle Morley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Fens Court 438
Catcote Road
Hartlepool
TS25 2LT

Location

Registered AddressExchange Building 66
Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kim Morley
100.00%
Ordinary

Financials

Year2014
Net Worth£402
Cash£22
Current Liabilities£962

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 May 2020Withdraw the company strike off application (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
8 April 2020Application to strike the company off the register (1 page)
2 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
15 August 2016Director's details changed for Miss Kim Isabelle Morley on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Miss Kim Isabelle Morley on 15 August 2016 (2 pages)
8 July 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to Exchange Building 66 Church Street Hartlepool TS24 7DN on 8 July 2016 (2 pages)
8 July 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to Exchange Building 66 Church Street Hartlepool TS24 7DN on 8 July 2016 (2 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 November 2014Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 28 November 2014 (1 page)
28 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 28 November 2014 (1 page)
27 November 2014Termination of appointment of Yasir Javed as a director on 30 October 2013 (1 page)
27 November 2014Termination of appointment of Yasir Javed as a director on 30 October 2013 (1 page)
7 May 2014Company name changed kfky 33 LTD\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Company name changed kfky 33 LTD\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Appointment of Miss Kim Isabelle Morley as a director (2 pages)
6 May 2014Appointment of Miss Kim Isabelle Morley as a director (2 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
(27 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
(27 pages)