Kidsgrove
Stoke On Trent
Staffordshire
ST7 4SY
Director Name | Darren Kenneth Teale |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 595 Flat Above Shop High Lane Burslem Staffordshire |
Secretary Name | Darren Kenneth Teale |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 595 Flat Above Shop High Lane Burslem Staffordshire |
Telephone | 01782 562531 |
---|---|
Telephone region | Stoke-on-Trent |
Registered Address | 39 Crewe Road Alsager Stoke On Trent ST7 2EY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
50 at £1 | Mr Andrew David James Rowell 50.00% Ordinary |
---|---|
50 at £1 | Mr Darren Kenneth Teale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,693 |
Cash | £11,268 |
Current Liabilities | £84,119 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
31 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
---|---|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
12 February 2015 | Director's details changed for Andrew David James Rowell on 12 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Darren Kenneth Teale on 12 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
22 October 2013 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
22 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Registered office address changed from Burslem School of Art, Queen Street, Burslem Stoke on Trent Staffordshire ST6 3EJ on 12 August 2011 (1 page) |
12 January 2011 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
13 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
4 February 2008 | Return made up to 02/09/07; full list of members (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
20 December 2006 | Return made up to 02/09/06; full list of members (3 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
2 September 2005 | Incorporation (12 pages) |