Norton-In-Hales
Market Drayton
Shropshire
TF9 4AY
Secretary Name | Mr Jason Stuart Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 North View Hardwick Aylesbury Buckinghamshire HP22 4EB |
Director Name | Mrs Barbora Glass |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British,Slovak |
Status | Current |
Appointed | 01 July 2011(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Belmont Bellaport Road Norton-In-Hales Market Drayton Shropshire TF9 4AY |
Secretary Name | Cheryl Patricia Miley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Co-ordinator |
Correspondence Address | 7 Ludlow Close Winsford Cheshire CW7 1LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.terno.co.uk |
---|
Registered Address | Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £56,185 |
Cash | £79,794 |
Current Liabilities | £34,656 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 3 weeks from now) |
10 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
7 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
15 November 2018 | Registered office address changed from Temple House, Temple Square Aylesbury Buckinghamshire HP20 2QH to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 15 November 2018 (1 page) |
4 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
8 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
22 September 2014 | Director's details changed for Mrs Barbora Glass on 2 January 2014 (2 pages) |
22 September 2014 | Director's details changed for Iain Glass on 2 January 2014 (2 pages) |
22 September 2014 | Director's details changed for Mrs Barbora Glass on 2 January 2014 (2 pages) |
22 September 2014 | Director's details changed for Iain Glass on 2 January 2014 (2 pages) |
22 September 2014 | Director's details changed for Iain Glass on 2 January 2014 (2 pages) |
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mrs Barbora Glass on 2 January 2014 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
24 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
4 December 2012 | Director's details changed for Miss Barbora Miklikova on 25 August 2012 (2 pages) |
4 December 2012 | Director's details changed for Miss Barbora Miklikova on 25 August 2012 (2 pages) |
28 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
20 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
19 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
13 July 2011 | Appointment of Miss Barbora Miklikova as a director (2 pages) |
13 July 2011 | Appointment of Miss Barbora Miklikova as a director (2 pages) |
12 July 2011 | Company name changed iain glass LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Company name changed iain glass LIMITED\certificate issued on 12/07/11
|
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
23 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Iain Glass on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Iain Glass on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Iain Glass on 1 January 2010 (2 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
1 October 2009 | Return made up to 25/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 25/08/09; full list of members (3 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
30 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
21 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
25 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
25 August 2005 | Incorporation (16 pages) |
25 August 2005 | Incorporation (16 pages) |