Northampton
NN1 5QH
Secretary Name | Mr Kamil Mrozinski |
---|---|
Status | Current |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 York Road Northampton NN1 5QH |
Director Name | Mr Damon Gray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moore Stephens Oakley House 3 Saxon Way West Corby Northants NN18 9EZ |
Website | www.free-accident-helpline.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0488884 |
Telephone region | Freephone |
Registered Address | Prevail Accountants Smith Street Rochdale OL16 1TU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
100 at £1 | Kamil Mrozinski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,467 |
Cash | £10 |
Current Liabilities | £39,589 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 29 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 12 June 2022 (overdue) |
25 June 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2020 (15 pages) |
---|---|
25 June 2020 | Notice of completion of voluntary arrangement (16 pages) |
3 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
13 May 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2019 (15 pages) |
4 May 2018 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
4 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 November 2017 | Registered office address changed from Moore Stephens Oakley House 3 Saxon Way West Corby Northants NN18 9EZ to Prevail Accountants Smith Street Rochdale OL16 1TU on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from Moore Stephens Oakley House 3 Saxon Way West Corby Northants NN18 9EZ to Prevail Accountants Smith Street Rochdale OL16 1TU on 21 November 2017 (1 page) |
17 October 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 October 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
13 June 2017 | Director's details changed for Mr Kamil Mrozinski on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Kamil Mrozinski on 13 June 2017 (2 pages) |
31 May 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
31 May 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Kamil Mrozinski on 1 September 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mr Kamil Mrozinski on 1 September 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Kamil Mrozinski on 1 September 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mr Kamil Mrozinski on 1 September 2016 (1 page) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 May 2013 | Director's details changed for Mr Kamil Mrozinski on 26 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Kamil Mrozinski on 26 April 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Kamil Mrozinski on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Kamil Mrozinski on 21 February 2013 (2 pages) |
3 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Termination of appointment of Damon Gray as a director (1 page) |
2 October 2012 | Termination of appointment of Damon Gray as a director (1 page) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|