Stockton-On-Tees
Cleveland
TS20 1RD
Director Name | Mr Peter Alan White |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Rockliffe Road Middlesbrough Cleveland TS5 5DG |
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Fens Court 438 Catcote Road Hartlepool TS25 2LT |
Registered Address | Flannagans Accountants 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Neil Martin Gibson 50.00% Ordinary |
---|---|
50 at £1 | Peter Alan White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,127 |
Cash | £24,115 |
Current Liabilities | £37,830 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
2 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
26 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
24 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
12 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 February 2014 | Appointment of Mr Neil Martin Gibson as a director (2 pages) |
11 February 2014 | Company name changed kfky 43 LTD\certificate issued on 11/02/14
|
11 February 2014 | Appointment of Mr Neil Martin Gibson as a director (2 pages) |
11 February 2014 | Company name changed kfky 43 LTD\certificate issued on 11/02/14
|
11 February 2014 | Termination of appointment of Yasir Javed as a director (1 page) |
11 February 2014 | Termination of appointment of Yasir Javed as a director (1 page) |
10 February 2014 | Appointment of Mr Peter Alan White as a director (2 pages) |
10 February 2014 | Appointment of Mr Peter Alan White as a director (2 pages) |
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|