Scholar Green
Stoke On Trent
Staffordshire
ST7 3QQ
Secretary Name | Lorraine Heler |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Church Lane Scholar Green Stoke On Trent Staffordshire ST7 3QQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 01782 777037 |
---|---|
Telephone region | Stoke-on-Trent |
Registered Address | 2 Church Lane Scholar Green Stoke On Trent ST7 3QQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Odd Rode |
Ward | Odd Rode |
Built Up Area | Stoke-on-Trent |
4 at £1 | John Duncan Heler 80.00% Ordinary |
---|---|
1 at £1 | Lorraine Heler 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £51,064 |
Gross Profit | £23,271 |
Net Worth | -£15,879 |
Cash | £5,606 |
Current Liabilities | £35,636 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
24 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 June 2020 | Change of details for Mr John Duncan Heler as a person with significant control on 13 March 2017 (2 pages) |
24 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for John Duncan Heler on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for John Duncan Heler on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for John Duncan Heler on 7 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
1 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (14 pages) |
1 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (14 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (14 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (10 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 April 2008 | Return made up to 12/03/08; no change of members (6 pages) |
18 April 2008 | Return made up to 12/03/08; no change of members (6 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 May 2007 | Return made up to 12/03/07; full list of members
|
10 May 2007 | Return made up to 12/03/07; full list of members
|
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 June 2006 | Return made up to 12/03/06; full list of members
|
19 June 2006 | Return made up to 12/03/06; full list of members
|
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 April 2004 | Return made up to 12/03/04; full list of members
|
20 April 2004 | Return made up to 12/03/04; full list of members
|
21 November 2003 | Ad 17/11/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 November 2003 | Ad 17/11/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
12 March 2003 | Incorporation (10 pages) |
12 March 2003 | Incorporation (10 pages) |