Ferryhill
Co Durham
DL17 8JH
Director Name | Mrs Olga Munro |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belarusian |
Status | Current |
Appointed | 27 February 2014(same day as company formation) |
Role | Taxation Lawyer |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Director Name | Mrs Lynsey Anne Ibbetson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 102 Greenfield Drive Eaglescliffe Stockton On Tees TS16 0HR |
Registered Address | 37-38 Market Street Ferryhill Co Durham 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 | Glen Daniel Monro 50.00% Ordinary |
---|---|
50 at £1 | Volha Siamashka 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £805 |
Cash | £20,638 |
Current Liabilities | £51,470 |
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 | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
17 October 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
16 November 2021 | Change of details for Mrs Olga Siamashaka as a person with significant control on 19 April 2017 (2 pages) |
15 November 2021 | Director's details changed for Mrs Olga Siamashka on 19 April 2017 (2 pages) |
15 November 2021 | Director's details changed for Mrs Volha Siamashka on 19 April 2017 (2 pages) |
15 November 2021 | Change of details for Mrs Volha Siamashaka as a person with significant control on 19 April 2017 (2 pages) |
3 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
4 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
24 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
24 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
9 September 2014 | Director's details changed for Mrs Volha Siamashka on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Glen Daniel Munro on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Volha Siamashka on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Glen Daniel Munro on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Glen Daniel Munro on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Volha Siamashka on 9 September 2014 (2 pages) |
3 March 2014 | Termination of appointment of Lynsey Ibbetson as a director (1 page) |
3 March 2014 | Director's details changed for Mrs Volha Siamashaka on 3 March 2014 (2 pages) |
3 March 2014 | Termination of appointment of Lynsey Ibbetson as a director (1 page) |
3 March 2014 | Director's details changed for Mrs Volha Siamashaka on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mrs Volha Siamashaka on 3 March 2014 (2 pages) |
27 February 2014 | Appointment of Mrs Lynsey Anne Ibbetson as a director (2 pages) |
27 February 2014 | Director's details changed for Mr Glen Daniel Monroe on 27 February 2014 (2 pages) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Glen Daniel Monroe on 27 February 2014 (2 pages) |
27 February 2014 | Company name changed monroe project services LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Appointment of Mrs Lynsey Anne Ibbetson as a director (2 pages) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Company name changed monroe project services LIMITED\certificate issued on 27/02/14
|