Billingham
Cleveland
TS23 3RE
Director Name | Mrs Joanne Attwood |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beverley Road Billingham TS23 3RE |
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Harthope Close Washington NE38 9DZ |
Registered Address | The Stables Thorpe Road Carlton Stock-On-Tees TS21 3LB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Carlton |
Ward | Western Parishes |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
4 August 2022 | Delivered on: 9 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The stables, thorpe road, stockton on tees. Outstanding |
---|---|
27 April 2022 | Delivered on: 29 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
22 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
9 August 2022 | Registration of charge 091170740002, created on 4 August 2022 (18 pages) |
5 August 2022 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to The Stables Thorpe Road Carlton Stock-on-Tees TS21 3LB on 5 August 2022 (1 page) |
22 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
20 July 2022 | Change of details for Mr Wayne Richard Wardell as a person with significant control on 12 July 2021 (2 pages) |
20 July 2022 | Notification of Joanne Attwood as a person with significant control on 12 July 2021 (2 pages) |
29 April 2022 | Registration of charge 091170740001, created on 27 April 2022 (16 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
16 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
16 July 2021 | Director's details changed for Mr Wayne Richard Wardell on 12 July 2020 (2 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
10 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 January 2018 | Director's details changed for Mrs Joanne Attwood on 10 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Mrs Joanne Attwood on 10 January 2018 (2 pages) |
16 October 2017 | Appointment of Mrs Joanne Attwood as a director on 25 September 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Joanne Attwood as a director on 25 September 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 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 22 August 2016 (1 page) |
22 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 22 August 2016 (1 page) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
9 June 2016 | Director's details changed for Mr Wayne Richard Wardell on 8 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Wayne Richard Wardell on 8 June 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
9 February 2015 | Director's details changed for Mr Wayne Richard Wardell on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Wayne Richard Wardell on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Wayne Richard Wardell on 9 February 2015 (2 pages) |
22 July 2014 | Appointment of Mr Wayne Richard Wardell as a director on 4 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Wayne Richard Wardell as a director on 4 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Yasir Javed as a director on 14 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Yasir Javed as a director on 14 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Wayne Richard Wardell as a director on 4 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
14 July 2014 | Company name changed kfky 58 LTD\certificate issued on 14/07/14
|
14 July 2014 | Company name changed kfky 58 LTD\certificate issued on 14/07/14
|
4 July 2014 | Incorporation (26 pages) |
4 July 2014 | Incorporation (26 pages) |