Ompton
Newark
Nottinghamshire
NG22 0AU
Director Name | Mr Thomas William Moss |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2003(4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Home Farm Ompton Newark Nottinghamshire NG22 0AU |
Secretary Name | Mr Thomas William Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2003(4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Home Farm Ompton Newark Nottinghamshire NG22 0AU |
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Registered Address | 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr Patrick Thomas Moss 50.00% Ordinary |
---|---|
1 at £1 | Thomas William Moss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,304 |
Cash | £98 |
Current Liabilities | £12,125 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2023 (4 months from now) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
13 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
14 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
11 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with updates (3 pages) |
2 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2015 | Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Registered office address changed from Hewitt Allison Accountants Clayfield Industrail Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Hewitt Allison Accountants Clayfield Industrail Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Thomas William Moss on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Patrick Thomas Moss on 9 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Thomas William Moss on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Patrick Thomas Moss on 9 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Thomas William Moss on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Patrick Thomas Moss on 9 July 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from c/o hewitt allison clayfield industrial estate tickhill road doncaster DN4 8QG (1 page) |
12 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from c/o hewitt allison clayfield industrial estate tickhill road doncaster DN4 8QG (1 page) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
23 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
22 May 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
22 May 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
28 July 2006 | Return made up to 09/07/06; full list of members
|
28 July 2006 | Return made up to 09/07/06; full list of members
|
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 September 2005 | Return made up to 09/07/05; full list of members (7 pages) |
15 September 2005 | Return made up to 09/07/05; full list of members (7 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 August 2004 | Ad 03/08/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
19 August 2004 | Ad 03/08/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
10 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
5 December 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
5 December 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Company name changed flamdcrest LTD\certificate issued on 17/11/03 (2 pages) |
17 November 2003 | Company name changed flamdcrest LTD\certificate issued on 17/11/03 (2 pages) |
9 July 2003 | Incorporation (10 pages) |
9 July 2003 | Incorporation (10 pages) |