Tavistock
PL19 0DG
Secretary Name | Anne Swainston |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Taylor Square Tavistock PL19 0DG |
Director Name | Mr Nart Asaad |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 17 April 2013(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 January 2014) |
Role | Chief Executive |
Country of Residence | Saudi Arabia |
Correspondence Address | Morooj-Villa 7b King Abdulazeez Road 3906 Riyadh Saudi Arabia |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Website | www.tonyswainston.co.uk |
---|
Registered Address | 20 Hollins Road Harrogate North Yorkshire HG1 2JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
100 at £1 | Anthony Swainston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,210 |
Cash | £28,528 |
Current Liabilities | £17,767 |
Latest Accounts | 31 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 2 weeks from now) |
6 November 2020 | Micro company accounts made up to 31 August 2020 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
21 January 2020 | Change of details for Mr Anthony Swainston as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG5 1LT to 20 Hollins Road Harrogate North Yorkshire HG1 2JF on 21 January 2020 (1 page) |
21 January 2020 | Change of details for Mrs Anne Swainston as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Anthony Swainston on 21 January 2020 (2 pages) |
21 January 2020 | Secretary's details changed for Anne Swainston on 21 January 2020 (1 page) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 September 2014 | Termination of appointment of Nart Asaad as a director on 8 January 2014 (1 page) |
5 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Termination of appointment of Nart Asaad as a director on 8 January 2014 (1 page) |
5 September 2014 | Termination of appointment of Nart Asaad as a director on 8 January 2014 (1 page) |
5 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 April 2013 | Appointment of Mr Nart Asaad as a director (2 pages) |
17 April 2013 | Appointment of Mr Nart Asaad as a director (2 pages) |
9 April 2013 | Company name changed E.C.M. connections LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Company name changed E.C.M. connections LIMITED\certificate issued on 09/04/13
|
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 3 September 2012 (1 page) |
3 September 2012 | Director's details changed for Mr Anthony Swainston on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Anthony Swainston on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 3 September 2012 (1 page) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Director's details changed for Mr Anthony Swainston on 3 September 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Mr Anthony Swainston on 1 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Anne Swainston on 1 August 2010 (1 page) |
17 August 2010 | Director's details changed for Mr Anthony Swainston on 1 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Anne Swainston on 1 August 2010 (1 page) |
17 August 2010 | Director's details changed for Mr Anthony Swainston on 1 August 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 November 2008 | Return made up to 16/08/08; full list of members (3 pages) |
4 November 2008 | Return made up to 16/08/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
19 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 2-4 kipping lane, thornton bradford west yorkshire BD13 3EL (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 2-4 kipping lane, thornton bradford west yorkshire BD13 3EL (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Incorporation (12 pages) |
16 August 2006 | Incorporation (12 pages) |