Houghton Le Spring
DH4 4QT
Director Name | Mrs Clare Louise Wood |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 7 Westbourne Terrace Houghton Le Spring DH4 4QT |
Secretary Name | Mrs Clare Louise Wood |
---|---|
Status | Current |
Appointed | 13 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O 7 Westbourne Terrace Houghton Le Spring DH4 4QT |
Registered Address | C/O 7 Westbourne Terrace Houghton Le Spring DH4 4QT |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
1 at £1 | Clare Wood 50.00% Ordinary |
---|---|
1 at £1 | Robert Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151 |
Cash | £1,196 |
Current Liabilities | £1,295 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (10 months, 3 weeks from now) |
5 January 2016 | Delivered on: 11 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 December 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 December 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
11 January 2016 | Registration of charge 092619140001, created on 5 January 2016 (13 pages) |
11 January 2016 | Registration of charge 092619140001, created on 5 January 2016 (13 pages) |
23 December 2015 | Registered office address changed from C/O Tiger Support Limited Jobling House 19 Vane Terrace Seaham County Durham SR7 7AU to C/O Tiger Support Limited 21a Church Street Seaham County Durham SR7 7HQ on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from C/O Tiger Support Limited Jobling House 19 Vane Terrace Seaham County Durham SR7 7AU to C/O Tiger Support Limited 21a Church Street Seaham County Durham SR7 7HQ on 23 December 2015 (1 page) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
10 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2014 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
15 October 2014 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|