Hartlepool
Cleveland
TS27 3QE
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Frederick House Brenda Road Hartlepool TS25 2BW |
Registered Address | 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 |
100 at £1 | Matthew Lee Sherry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158 |
Cash | £2,068 |
Current Liabilities | £4,443 |
Latest Accounts | 28 February 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
2 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 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) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 January 2015 | Director's details changed for Mr Matthew Lee Sherry on 7 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Matthew Lee Sherry on 7 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Matthew Lee Sherry on 7 January 2015 (2 pages) |
25 February 2014 | Appointment of Mr Matthew Lee Sherry as a director (2 pages) |
25 February 2014 | Termination of appointment of Yasir Javed as a director (1 page) |
25 February 2014 | Termination of appointment of Yasir Javed as a director (1 page) |
25 February 2014 | Appointment of Mr Matthew Lee Sherry as a director (2 pages) |
19 February 2014 | Company name changed kfky 45 LTD\certificate issued on 19/02/14
|
19 February 2014 | Company name changed kfky 45 LTD\certificate issued on 19/02/14
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|