Sherburn Hill
Durham
DH6 1PA
Director Name | Ms Katherine Mills |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Philip Avenue Bowburn Durham DH6 5EQ |
Director Name | Mrs Victoria Anne Tait |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Front Street Sherburn Hill Durham DH6 1PA |
Registered Address | C/O Kbl Advisory Limited Stamford House Northenden Road Sale M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 13 March 2023 (overdue) |
23 April 2021 | Delivered on: 23 April 2021 Persons entitled: Bef Bsc LTD Classification: A registered charge Particulars: Fixed and floating charge over all companies assets. Outstanding |
---|---|
24 April 2020 | Delivered on: 27 April 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
18 May 2020 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
---|---|
27 April 2020 | Registration of charge 123008480001, created on 24 April 2020 (13 pages) |
27 February 2020 | Termination of appointment of Katherine Mills as a director on 1 January 2020 (1 page) |
27 February 2020 | Notification of Mark Williams as a person with significant control on 1 January 2020 (2 pages) |
27 February 2020 | Appointment of Mr Mark Williams as a director on 1 January 2020 (2 pages) |
27 February 2020 | Cessation of Katherine Mills as a person with significant control on 1 January 2020 (1 page) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
27 February 2020 | Appointment of Mrs Victoria Anne Tait as a director on 1 January 2020 (2 pages) |
27 February 2020 | Registered office address changed from 22 Philip Avenue Bowburn Durham Durham DH6 5EQ England to Units 8 & 9 Parsons Court, Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 27 February 2020 (1 page) |
27 February 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
27 February 2020 | Notification of Victoria Anne Tait as a person with significant control on 1 January 2020 (2 pages) |
6 November 2019 | Incorporation Statement of capital on 2019-11-06
|