Hahndorf
South Australia
5245
Director Name | Mrs Linda Scott |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snab Cottage Gressingham Lancaster LA2 8LS |
Director Name | Mr Robin Joseph Elliot Scott |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snab Cottage Gressingham Lancaster LA2 8LS |
Secretary Name | Mr Robin Joseph Elliot Scott |
---|---|
Status | Current |
Appointed | 16 April 2012(1 year, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Secretary Name | Miss Linda Haywood |
---|---|
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Yore View Harmby Leyburn North Yorkshire DL8 5PD |
Director Name | Mr Steven Haywood |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Website | 24hourtrading.co.uk |
---|---|
Telephone | 01969 605003 |
Telephone region | Leyburn |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
17.5k at £0.00002 | Linda Haywood 35.00% Ordinary |
---|---|
17.5k at £0.00002 | Robin Scott 35.00% Ordinary |
10k at £0.00002 | Jonathan Farrington 20.00% Ordinary |
5k at £0.00002 | Steven Haywood 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,708 |
Cash | £8,593 |
Current Liabilities | £16,301 |
Latest Accounts | 5 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 5 August 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 November |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks, 1 day from now) |
4 September 2023 | Micro company accounts made up to 5 November 2022 (3 pages) |
---|---|
13 July 2023 | Change of details for Mrs Linda Scott as a person with significant control on 1 October 2022 (2 pages) |
13 July 2023 | Register inspection address has been changed from Snab Cattage Gressingham Lancaster LA2 8LS England to Bellgate Barn Casterton Kirkby Lonsdale Carnforth LA6 2LF (1 page) |
13 July 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
13 July 2023 | Director's details changed for Mr Robin Joseph Elliot Scott on 1 October 2022 (2 pages) |
13 July 2023 | Director's details changed for Mrs Linda Scott on 1 October 2022 (2 pages) |
13 July 2023 | Change of details for Mr Robin Joseph Elliot Scott as a person with significant control on 1 October 2022 (2 pages) |
4 August 2022 | Micro company accounts made up to 5 November 2021 (3 pages) |
17 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 5 November 2020 (3 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
18 January 2021 | Termination of appointment of Steven Haywood as a director on 31 December 2020 (1 page) |
4 November 2020 | Micro company accounts made up to 5 November 2019 (3 pages) |
14 October 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
27 August 2019 | Micro company accounts made up to 5 November 2018 (2 pages) |
20 September 2018 | Micro company accounts made up to 5 November 2017 (2 pages) |
20 September 2018 | Director's details changed for Mrs Linda Scott on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mr Robin Joseph Elliot Scott on 20 September 2017 (2 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
30 August 2017 | Registered office address changed from Silicon Dales Sedbury Hall Stables Richmond North Yorkshire DL10 5LQ England to Lowry House 17 Marble Street Manchester M2 3AW on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Silicon Dales Sedbury Hall Stables Richmond North Yorkshire DL10 5LQ England to Lowry House 17 Marble Street Manchester M2 3AW on 30 August 2017 (1 page) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
1 August 2017 | Micro company accounts made up to 5 November 2016 (4 pages) |
1 August 2017 | Micro company accounts made up to 5 November 2016 (4 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Register inspection address has been changed from Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD England to Snab Cattage Gressingham Lancaster LA2 8LS (1 page) |
26 July 2017 | Register inspection address has been changed from Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD England to Snab Cattage Gressingham Lancaster LA2 8LS (1 page) |
24 July 2017 | Register(s) moved to registered inspection location Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD (1 page) |
24 July 2017 | Register(s) moved to registered inspection location Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD (1 page) |
21 November 2016 | Registered office address changed from C/O Silicon Dales Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN England to Silicon Dales Sedbury Hall Stables Richmond North Yorkshire DL10 5LQ on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from C/O Silicon Dales Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN England to Silicon Dales Sedbury Hall Stables Richmond North Yorkshire DL10 5LQ on 21 November 2016 (1 page) |
5 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
3 August 2016 | Micro company accounts made up to 5 November 2015 (6 pages) |
3 August 2016 | Register inspection address has been changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England to Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD (1 page) |
3 August 2016 | Register inspection address has been changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England to Ellerton Lodge Reeth Road Richmond North Yorkshire DL11 6AD (1 page) |
3 August 2016 | Micro company accounts made up to 5 November 2015 (6 pages) |
3 March 2016 | Director's details changed for Miss Linda Scott on 1 January 2016 (2 pages) |
3 March 2016 | Director's details changed for Miss Linda Scott on 1 January 2016 (2 pages) |
3 March 2016 | Registered office address changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH to C/O Silicon Dales Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN on 3 March 2016 (1 page) |
3 March 2016 | Director's details changed for Mr Robin Joseph Elliot Scott on 1 January 2016 (2 pages) |
3 March 2016 | Registered office address changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH to C/O Silicon Dales Crabtree Hall Business Centre Little Holtby Northallerton North Yorkshire DL7 9LN on 3 March 2016 (1 page) |
3 March 2016 | Secretary's details changed for Mr Robin Joseph Elliot Scott on 1 March 2016 (1 page) |
3 March 2016 | Secretary's details changed for Mr Robin Joseph Elliot Scott on 1 March 2016 (1 page) |
3 March 2016 | Director's details changed for Mr Robin Joseph Elliot Scott on 1 January 2016 (2 pages) |
20 August 2015 | Director's details changed for Mr Robin Joseph Elliot Scott on 21 June 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 5 November 2014 (9 pages) |
20 August 2015 | Director's details changed for Mr Robin Joseph Elliot Scott on 21 June 2015 (2 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Miss Linda Scott on 21 June 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 5 November 2014 (9 pages) |
20 August 2015 | Director's details changed for Miss Linda Scott on 21 June 2015 (2 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Total exemption small company accounts made up to 5 November 2014 (9 pages) |
19 August 2014 | Register inspection address has been changed from C/O Linda Haywood Yore View Harmby Leyburn North Yorkshire DL8 5PD United Kingdom to Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH (1 page) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Miss Linda Haywood on 25 January 2013 (2 pages) |
19 August 2014 | Register inspection address has been changed from C/O Linda Haywood Yore View Harmby Leyburn North Yorkshire DL8 5PD United Kingdom to Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH (1 page) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Miss Linda Haywood on 25 January 2013 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 5 November 2013 (11 pages) |
28 July 2014 | Total exemption small company accounts made up to 5 November 2013 (11 pages) |
28 July 2014 | Total exemption small company accounts made up to 5 November 2013 (11 pages) |
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
5 August 2013 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Office E Coach House Swinithwaite Leyburn North Yorkshire DL8 4UH England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 5 August 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 5 November 2012 (11 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 November 2012 (11 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 November 2012 (11 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Appointment of Mr Steven Haywood as a director (2 pages) |
15 June 2012 | Appointment of Mr Steven Haywood as a director (2 pages) |
16 April 2012 | Appointment of Mr Robin Joseph Elliot Scott as a secretary (2 pages) |
16 April 2012 | Termination of appointment of Linda Haywood as a secretary (1 page) |
16 April 2012 | Termination of appointment of Linda Haywood as a secretary (1 page) |
16 April 2012 | Appointment of Mr Robin Joseph Elliot Scott as a secretary (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 5 November 2011 (11 pages) |
2 April 2012 | Total exemption small company accounts made up to 5 November 2011 (11 pages) |
2 April 2012 | Total exemption small company accounts made up to 5 November 2011 (11 pages) |
20 March 2012 | Previous accounting period extended from 31 July 2011 to 5 November 2011 (1 page) |
20 March 2012 | Previous accounting period extended from 31 July 2011 to 5 November 2011 (1 page) |
20 March 2012 | Previous accounting period extended from 31 July 2011 to 5 November 2011 (1 page) |
17 August 2011 | Register inspection address has been changed (1 page) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Register inspection address has been changed (1 page) |
17 August 2011 | Register(s) moved to registered inspection location (1 page) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Register(s) moved to registered inspection location (1 page) |
18 November 2010 | Director's details changed for Robin Joseph Elliot Scott on 28 August 2010 (3 pages) |
18 November 2010 | Secretary's details changed for Linda Haywood on 28 August 2010 (2 pages) |
18 November 2010 | Director's details changed for Linda Haywood on 28 August 2010 (3 pages) |
18 November 2010 | Director's details changed for Robin Joseph Elliot Scott on 28 August 2010 (3 pages) |
18 November 2010 | Director's details changed for Linda Haywood on 28 August 2010 (3 pages) |
18 November 2010 | Secretary's details changed for Linda Haywood on 28 August 2010 (2 pages) |
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|