Northallerton
North Yorkshire
Director Name | Mr Peter John Chappell |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 High Street Northallerton North Yorkshire DL7 8EG |
Director Name | William Thomas Dowdle Iii |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 112 Cannonball Lane Panama City Beach Fl 32413-0000 United States |
Director Name | Anthony Lynn Luna |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 466 Shadowridge Drive Jackson Tennessee 38305 |
Director Name | Mr William Ernest Panthofer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1078 Country Club Lane 38305 Jackson Tennessee United States |
Registered Address | Unit 24d Whinbank Park Aycliffe Business Park Whinbank Road Newton Aycliffe County Durham DL5 6AY |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
1000 at £1 | Mill Masters Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£187,116 |
Cash | £31,042 |
Current Liabilities | £86,126 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
8 November 2022 | Delivered on: 10 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 April 2016 | Delivered on: 29 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 June 2016 | Registered office address changed from Unit 5B Chipchase Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PP to Unit 24D Whinbank Park Aycliffe Business Park Whinbank Road Newton Aycliffe County Durham DL5 6AY on 15 June 2016 (1 page) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 April 2016 | Registration of charge 090292320001, created on 25 April 2016 (5 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Director's details changed for William Thomas Dowdle Iii on 7 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for William Thomas Dowdle Iii on 7 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
19 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
4 November 2014 | Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG United Kingdom to Unit 5B Chipchase Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG United Kingdom to Unit 5B Chipchase Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PP on 4 November 2014 (1 page) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|