Thornaby
Stockton-On-Tees
TS17 6DA
Director Name | Zoe Keogh |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richard House Sorbonne Close Thornaby Stockton-On-Tees TS17 6DA |
Secretary Name | Steven Mulrooney |
---|---|
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Peel Court St Cuthberts Way Darlington Co Durham DL1 1GB |
Registered Address | Richard House Sorbonne Close Thornaby Stockton-On-Tees TS17 6DA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Christopher Barber 75.00% Ordinary A |
---|---|
5 at £1 | Steven Mulrooney 5.00% Ordinary A |
20 at £1 | Zoe Keogh 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £46,446 |
Cash | £61,987 |
Current Liabilities | £87,887 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
17 January 2017 | Delivered on: 17 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 December 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 December 2019 | Registered office address changed from 2 Peel Court St Cuthberts Way Darlington Durham DL1 1GB to Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 9 December 2019 (1 page) |
5 November 2019 | Termination of appointment of Steven Mulrooney as a secretary on 5 November 2019 (1 page) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
10 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
30 October 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
30 October 2017 | Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
6 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
17 January 2017 | Registration of charge 088569960001, created on 17 January 2017 (42 pages) |
17 January 2017 | Registration of charge 088569960001, created on 17 January 2017 (42 pages) |
12 January 2017 | Purchase of own shares. (3 pages) |
12 January 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Director's details changed for Christopher Paul Barber on 9 December 2016 (4 pages) |
10 January 2017 | Director's details changed for Zoe Keogh on 9 December 2016 (4 pages) |
10 January 2017 | Director's details changed for Zoe Keogh on 9 December 2016 (4 pages) |
10 January 2017 | Director's details changed for Christopher Paul Barber on 9 December 2016 (4 pages) |
8 January 2017 | Secretary's details changed for Steven Mulrooney on 9 December 2016 (3 pages) |
8 January 2017 | Secretary's details changed for Steven Mulrooney on 9 December 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 May 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 May 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 January 2014 | Incorporation (24 pages) |
22 January 2014 | Incorporation (24 pages) |