Barrow-In-Furness
LA14 4HN
Director Name | Andrew Lowther |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Newhouse Avenue Esh Winning Durham DH7 9JH |
Registered Address | 97 Consett Business Park Villa Real Consett DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (11 months from now) |
24 February 2018 | Delivered on: 13 March 2018 Satisfied on: 13 April 2018 Persons entitled: Fcg Finance LTD Classification: A registered charge Particulars: Present and future freehold and leasehold property. For more details please refer to the instrument. Fully Satisfied |
---|---|
25 October 2016 | Delivered on: 26 October 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
1 December 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
19 October 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
13 April 2018 | Satisfaction of charge 092367750002 in full (1 page) |
13 March 2018 | Registration of charge 092367750002, created on 24 February 2018 (16 pages) |
27 February 2018 | Registered office address changed from 32 Newhouse Avenue Esh Winning Durham DH7 9JH to 97 Consett Business Park Villa Real Consett DH8 6BN on 27 February 2018 (1 page) |
6 February 2018 | Satisfaction of charge 092367750001 in full (1 page) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 27 September 2016
|
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 27 September 2016
|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 October 2016 | Registration of charge 092367750001, created on 25 October 2016 (10 pages) |
26 October 2016 | Registration of charge 092367750001, created on 25 October 2016 (10 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
28 October 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|