Newton Aycliffe
County Durham
DL5 5QP
Director Name | Miss Mandy Jane Wise |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shafto Way Newton Aycliffe County Durham DL5 5QP |
Secretary Name | Miss Mandy Jane Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shafto Way Newton Aycliffe County Durham DL5 5QP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 4, Jardine House Claremont Road Teddington Middlesex TW11 8DH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Mr Neil Jones 51.00% Ordinary |
---|---|
49 at £1 | Ms Mandy Jane Wise 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,509 |
Cash | £188,925 |
Current Liabilities | £10,627 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 November 2016 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 (1 page) |
19 November 2016 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 (1 page) |
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Miss Mandy Jane Wise on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Neil Jones on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Miss Mandy Jane Wise on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Neil Jones on 26 April 2016 (2 pages) |
22 October 2015 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH to 41 Green Lane Shepperton Middlesex TW17 8DS on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH to 41 Green Lane Shepperton Middlesex TW17 8DS on 22 October 2015 (1 page) |
17 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages) |
17 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
19 February 2009 | Return made up to 27/03/08; full list of members (4 pages) |
19 February 2009 | Return made up to 27/03/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 43 coniscliffe road darlington durham DL3 7EH (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 43 coniscliffe road darlington durham DL3 7EH (1 page) |
27 April 2007 | Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
27 March 2007 | Incorporation (12 pages) |
27 March 2007 | Incorporation (12 pages) |