Felixkirk Road
Thirsk
YO7 2ED
Director Name | Mrs Rachel Jane Williams |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Grizzlefield House Felixkirk Road Thirsk YO7 2ED |
Secretary Name | Mrs Rachel Jane Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Grizzlefield House Felixkirk Road Thirsk YO7 2ED |
Website | twc-group.com |
---|
Registered Address | The Stables Grizzlefield House Felixkirk Road Thirsk YO7 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Martin David Scriven Williams 50.00% Ordinary |
---|---|
500 at £1 | Rachel Jane Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,061 |
Cash | £50 |
Current Liabilities | £305,242 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
4 August 2016 | Delivered on: 5 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
16 November 2020 | Director's details changed for Mrs Rachel Jane Williams on 18 October 2017 (2 pages) |
---|---|
16 November 2020 | Director's details changed for Mr Martin David Scriven Williams on 18 October 2017 (2 pages) |
16 November 2020 | Secretary's details changed for Mrs Rachel Jane Williams on 18 October 2017 (1 page) |
6 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
3 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
7 June 2017 | Registered office address changed from Sandholme Farm Thornton Le Street Thirsk YO7 4DY to The Stables Grizzlefield House Felixkirk Road Thirsk YO7 2ED on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Sandholme Farm Thornton Le Street Thirsk YO7 4DY to The Stables Grizzlefield House Felixkirk Road Thirsk YO7 2ED on 7 June 2017 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
5 August 2016 | Registration of charge 069332020001, created on 4 August 2016 (20 pages) |
5 August 2016 | Registration of charge 069332020001, created on 4 August 2016 (20 pages) |
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Register inspection address has been changed to Grizzlefield House Felixkirk Road Thirsk North Yorkshire YO7 2ED (1 page) |
24 June 2015 | Register inspection address has been changed to Grizzlefield House Felixkirk Road Thirsk North Yorkshire YO7 2ED (1 page) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders
|
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders
|
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 July 2010 | Company name changed indigo washroom solutions (north east) LTD\certificate issued on 15/07/10
|
15 July 2010 | Company name changed indigo washroom solutions (north east) LTD\certificate issued on 15/07/10
|
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
17 June 2010 | Director's details changed for Mr Martin David Scriven Williams on 15 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr Martin David Scriven Williams on 15 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mrs Rachel Jane Williams on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Rachel Jane Williams on 16 May 2010 (2 pages) |
15 June 2009 | Incorporation (16 pages) |
15 June 2009 | Incorporation (16 pages) |