Ferryhill
DL17 8JH
Director Name | Mr Christopher James Thompson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-38 Market Street Ferryhill DL17 8JH |
Website | zazzuk.com |
---|
Registered Address | 37-38 Market Street Ferryhill DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Anne Kathleen Thompson 66.67% Ordinary |
---|---|
25 at £1 | Christopher James Thompson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,944 |
Cash | £13,816 |
Current Liabilities | £35,428 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
13 September 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
14 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
20 July 2021 | Change of details for Mrs Anne Kathleen Thompson as a person with significant control on 14 February 2019 (2 pages) |
29 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
15 July 2020 | Registered office address changed from 16a Newbottle Street Houghton Le Spring DH4 4AB England to 37-38 Market Street Ferryhill DL17 8JH on 15 July 2020 (1 page) |
4 June 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
14 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
14 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
31 March 2017 | Registered office address changed from Empire House Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AF to 16a Newbottle Street Houghton Le Spring DH4 4AB on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Empire House Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AF to 16a Newbottle Street Houghton Le Spring DH4 4AB on 31 March 2017 (1 page) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
23 February 2016 | Director's details changed for Mr Christopher James Thompson on 13 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Christopher James Thompson on 13 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
20 February 2016 | Director's details changed for Mrs Anne Kathleen Thompson on 13 February 2016 (2 pages) |
20 February 2016 | Director's details changed for Mrs Anne Kathleen Thompson on 13 February 2016 (2 pages) |
7 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 February 2015 | Register inspection address has been changed to 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Register(s) moved to registered inspection location 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Register inspection address has been changed to 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page) |
27 February 2015 | Register(s) moved to registered inspection location 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|