Yarm
Stockton
TS15 9AY
Secretary Name | Jill Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fritton Pump Lane Kirklevington Cleveland TS15 9LQ |
Website | tecnobit.co.uk |
---|
Registered Address | Arnison House 139a High Street Yarm Stockton TS15 9AY |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 3 other UK companies use this postal address |
5 at £1 | Darren Kirk 50.00% Ordinary |
---|---|
5 at £1 | Jillian Kirk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,422 |
Current Liabilities | £6,422 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
6 April 2023 | Appointment of Ms Jill Kirk as a director on 6 April 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
27 April 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Arnison House 139a High Street Yarm Stockton TS15 9AY on 27 April 2022 (1 page) |
6 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
18 August 2021 | Change of details for Ms Jill Kirk as a person with significant control on 18 August 2021 (2 pages) |
18 August 2021 | Director's details changed for Darren Kirk on 18 August 2021 (2 pages) |
18 August 2021 | Change of details for Mr Darren Kirk as a person with significant control on 18 August 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
7 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 (1 page) |
10 September 2020 | Director's details changed for Darren Kirk on 10 September 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
28 November 2019 | Notification of Darren Kirk as a person with significant control on 10 November 2017 (2 pages) |
13 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
16 November 2017 | Notification of Jill Kirk as a person with significant control on 10 November 2017 (2 pages) |
16 November 2017 | Notification of Jill Kirk as a person with significant control on 10 November 2017 (2 pages) |
15 November 2017 | Cessation of Jill Kirk as a person with significant control on 9 November 2017 (1 page) |
15 November 2017 | Cessation of Jill Kirk as a person with significant control on 9 November 2017 (1 page) |
14 November 2017 | Notification of Jill Kirk as a person with significant control on 9 November 2017 (2 pages) |
14 November 2017 | Notification of Jill Kirk as a person with significant control on 9 November 2017 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
16 February 2016 | Registered office address changed from Fritton, Pump Lane Kirklevington Yarm Stockton TS15 9LQ to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Jill Kirk as a secretary on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Fritton, Pump Lane Kirklevington Yarm Stockton TS15 9LQ to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Jill Kirk as a secretary on 16 February 2016 (1 page) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page) |
20 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
10 August 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
10 August 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
18 January 2007 | Incorporation (15 pages) |
18 January 2007 | Incorporation (15 pages) |