Barnard Castle
Co Durham
DL12 8ES
Director Name | Mrs Elizabeth Anne Allanson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Galgate Barnard Castle Co Durham DL12 8ES |
Secretary Name | Elizabeth Anne Allanson |
---|---|
Status | Current |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Laws Gardens Great Boughton Chester Co. Durham CH3 5XP Wales |
Registered Address | 101 Galgate Barnard Castle Co Durham DL12 8ES |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Darren Peter Jones 50.00% Ordinary |
---|---|
50 at £1 | Elizabeth Anne Allanson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,800 |
Cash | £13,305 |
Current Liabilities | £17,229 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
5 February 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
---|---|
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
30 May 2019 | Director's details changed for Mrs Elizabeth Anne Allanson on 30 May 2019 (2 pages) |
30 May 2019 | Change of details for Mrs Elizabeth Anne Allanson as a person with significant control on 30 May 2019 (2 pages) |
30 May 2019 | Change of details for Mr Darren Peter Jones as a person with significant control on 30 May 2019 (2 pages) |
30 May 2019 | Secretary's details changed for Elizabeth Anne Allanson on 30 May 2019 (1 page) |
30 May 2019 | Director's details changed for Mr Darren Peter Jones on 30 May 2019 (2 pages) |
5 February 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
6 January 2015 | Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page) |
6 January 2015 | Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page) |
29 December 2014 | Company name changed ex pharma inspectors consortium LIMITED\certificate issued on 29/12/14
|
29 December 2014 | Company name changed ex pharma inspectors consortium LIMITED\certificate issued on 29/12/14
|
26 November 2014 | Change of name with request to seek comments from relevant body (2 pages) |
26 November 2014 | Change of name with request to seek comments from relevant body (2 pages) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|