Hunmanby
Filey
North Yorkshire
YO14 0LW
Director Name | Sammie-Kai Adams Mercer |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Coe House Coe Street Bolton Lancashire BL3 6BU |
Secretary Name | Sammie-Kai Adams Mercer |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Coe House Coe Street Bolton Lancashire BL3 6BU |
Telephone | 0800 100600 |
---|---|
Telephone region | Freephone |
Registered Address | Coe House Coe Street Bolton Lancashire BL3 6BU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
5 at £1 | Steven Kramer 5.00% Ordinary |
---|---|
25 at £1 | Harry Phillip Anthony Adams-mercer 25.00% Ordinary |
25 at £1 | Sally Chandler 25.00% Ordinary |
25 at £1 | Sammie-kai Adams Mercer 25.00% Ordinary |
10 at £1 | James Greenbury 10.00% Ordinary |
10 at £1 | Richard Adams-mercer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,416 |
Cash | £100 |
Current Liabilities | £4,516 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 November 2017 | Notification of Sally Chandler as a person with significant control on 13 November 2017 (2 pages) |
---|---|
19 September 2017 | Director's details changed for Sammie-Kai Harris on 19 September 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Sammie-Kai Harris on 19 September 2017 (1 page) |
14 September 2017 | Director's details changed for Sammie-Kai Adams Mercer on 14 September 2017 (2 pages) |
14 September 2017 | Secretary's details changed for Sammie-Kai Adams Mercer on 14 September 2017 (1 page) |
12 June 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 June 2016 | Director's details changed for Mrs Sally Chandler on 10 June 2016 (2 pages) |
24 May 2016 | Director's details changed for Mrs Sally Chandler on 24 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
8 June 2011 | Incorporation
|