Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director Name | Mr David Andrew Hurst |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Rectory Court Vicarage Hill Combe St. Nicholas Chard Somerset TA20 3NE |
Director Name | Mrs Rachel Anne Merigan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Oaks Taunton Somerset TA1 2QX |
Director Name | Mr Toby Phillip John Merigan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Oaks Taunton Somerset TA1 2QX |
Secretary Name | Mrs Rachel Anne Merigan |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Oaks Taunton Somerset TA1 2QX |
Website | funkyflytying.co.uk |
---|---|
Telephone | 01823 617373 |
Telephone region | Taunton |
Registered Address | Halidon House 17d Windmill Way West Ramparts Business Park Berwick Upon Tweed Northumberland TD15 1TB Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | Toby Phillip John Merigan 60.00% Ordinary A |
---|---|
20 at £1 | Rachel Anne Merigan 20.00% Ordinary B |
20 at £1 | Toby Phillip John Merigan 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £11,284 |
Current Liabilities | £56,082 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
27 September 2021 | Director's details changed for Mr Thomas Alexander Ashby Leslie on 24 September 2021 (2 pages) |
10 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
15 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
18 November 2019 | Registered office address changed from C/O Rennie Welch Llp Berwick Workspace, Boarding School Yard, 90 Marygate Berwick-upon-Tweed TD15 1BN England to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 18 November 2019 (1 page) |
15 November 2019 | Director's details changed for Mr Thomas Alexander Ashby Leslie on 4 November 2019 (2 pages) |
15 November 2019 | Change of details for Alta Asset Management Limited as a person with significant control on 4 November 2019 (2 pages) |
11 September 2019 | Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
7 August 2019 | Registered office address changed from 21 the Oaks Taunton Somerset TA1 2QX to C/O Rennie Welch Llp Berwick Workspace, Boarding School Yard, 90 Marygate Berwick-upon-Tweed TD15 1BN on 7 August 2019 (1 page) |
12 July 2019 | Notification of Alta Asset Management Limited as a person with significant control on 28 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of Toby Phillip John Merigan as a director on 28 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Thomas Alexander Ashby Leslie as a director on 28 June 2019 (2 pages) |
12 July 2019 | Cessation of Toby Phillip John Merigan as a person with significant control on 28 June 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
4 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (1 page) |
4 December 2017 | Termination of appointment of Rachel Anne Merigan as a secretary on 30 September 2017 (1 page) |
4 December 2017 | Notification of Toby Phillip John Merigan as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Termination of appointment of Rachel Anne Merigan as a secretary on 30 September 2017 (1 page) |
4 December 2017 | Termination of appointment of Rachel Anne Merigan as a director on 30 September 2017 (1 page) |
4 December 2017 | Termination of appointment of Rachel Anne Merigan as a director on 30 September 2017 (1 page) |
4 December 2017 | Notification of Toby Phillip John Merigan as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 April 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
7 April 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
26 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
30 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
17 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
28 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 September 2012 | Termination of appointment of David Hurst as a director (1 page) |
27 September 2012 | Termination of appointment of David Hurst as a director (1 page) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Director's details changed for Mr David Andrew Hurst on 23 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr David Andrew Hurst on 23 June 2012 (2 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|