Darrington
Pontefract
West Yorkshire
WF8 3BY
Secretary Name | Mr Peter Guy Nottingham |
---|---|
Status | Current |
Appointed | 02 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Chapel Hill Cottage Chapel Hill Darrington Pontefract West Yorkshire WF8 3BY |
Director Name | Mrs Debra Nottingham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 93 Priory Road Featherstone Pontefract WF7 5JY |
Secretary Name | Mrs Debra Nottingham |
---|---|
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Priory Road Featherstone Pontefract WF7 5JY |
Registered Address | Chapel Hill Cottage Chapel Hill Darrington Pontefract West Yorkshire WF8 3BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Darrington |
Ward | Pontefract South |
Built Up Area | Darrington |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Guy Nottingham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,277 |
Net Worth | £1,321 |
Current Liabilities | £2,713 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 March 2022 (2 years ago) |
---|---|
Next Return Due | 5 April 2023 (overdue) |
28 February 2021 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
---|---|
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
3 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
21 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
8 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Secretary's details changed for Mr Peter Guy Nottingham on 14 September 2014 (1 page) |
9 June 2015 | Director's details changed for Mr Guy Peter Nottingham on 14 July 2014 (2 pages) |
9 June 2015 | Director's details changed for Mr Guy Peter Nottingham on 14 July 2014 (2 pages) |
9 June 2015 | Secretary's details changed for Mr Peter Guy Nottingham on 14 September 2014 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Registered office address changed from Unit 5 Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP to Chapel Hill Cottage Chapel Hill Darrington Pontefract West Yorkshire WF8 3BY on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Unit 5 Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP to Chapel Hill Cottage Chapel Hill Darrington Pontefract West Yorkshire WF8 3BY on 14 July 2014 (1 page) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Registered office address changed from 93 Priory Road Featherstone Pontefract WF7 5JY England on 3 January 2013 (1 page) |
3 January 2013 | Director's details changed for Mr Guy Peter Nottingham on 2 January 2012 (2 pages) |
3 January 2013 | Termination of appointment of Debra Nottingham as a director (1 page) |
3 January 2013 | Registered office address changed from 93 Priory Road Featherstone Pontefract WF7 5JY England on 3 January 2013 (1 page) |
3 January 2013 | Termination of appointment of Debra Nottingham as a secretary (1 page) |
3 January 2013 | Registered office address changed from 93 Priory Road Featherstone Pontefract WF7 5JY England on 3 January 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Termination of appointment of Debra Nottingham as a director (1 page) |
3 January 2013 | Appointment of Mr Peter Guy Nottingham as a secretary (2 pages) |
3 January 2013 | Director's details changed for Mr Guy Peter Nottingham on 2 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Guy Peter Nottingham on 2 January 2012 (2 pages) |
3 January 2013 | Appointment of Mr Peter Guy Nottingham as a secretary (2 pages) |
3 January 2013 | Termination of appointment of Debra Nottingham as a secretary (1 page) |
9 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Incorporation (26 pages) |
22 March 2011 | Incorporation (26 pages) |