Guisborough
North Yorkshire
TS14 8LN
Website | northyorkscomputers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01287 281381 |
Telephone region | Guisborough |
Registered Address | 14 Chaloner Street Guisborough North Yorkshire TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lee Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,262 |
Cash | £24,971 |
Current Liabilities | £53,774 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
8 February 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 July 2020 | Change of details for Mr Lee Stewart as a person with significant control on 9 July 2020 (2 pages) |
26 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
16 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
8 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 August 2017 | Change of details for Mr Lee Stewart as a person with significant control on 20 May 2017 (2 pages) |
4 August 2017 | Change of details for Mr Lee Stewart as a person with significant control on 20 May 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Lee Stewart on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Lee Stewart on 12 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from C/O Hmb Accountants Dbh Serviced Business Centres Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA to 14 Chaloner Street Guisborough North Yorkshire TS14 6QD on 12 June 2017 (1 page) |
12 June 2017 | Director's details changed for Mr Lee Stewart on 12 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from C/O Hmb Accountants Dbh Serviced Business Centres Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA to 14 Chaloner Street Guisborough North Yorkshire TS14 6QD on 12 June 2017 (1 page) |
12 June 2017 | Director's details changed for Mr Lee Stewart on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Lee Stewart on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Lee Stewart on 12 June 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 July 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
16 July 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
28 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Registered office address changed from 1St Floor 27 Norton Road Stockton-on-Tees Cleveland TS18 2BW United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 1St Floor 27 Norton Road Stockton-on-Tees Cleveland TS18 2BW United Kingdom on 31 May 2012 (1 page) |
23 December 2011 | Incorporation
|
23 December 2011 | Incorporation
|
23 December 2011 | Incorporation
|