Pinchbeck
Spalding
Lincolnshire
PE11 3XA
Director Name | Mrs Carol Susan Langston Riddell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beech Walk Jedburgh Scottish Borders TD8 6JE Scotland |
Director Name | Mr Parbinder Sandu |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB Scotland |
Registered Address | P A Bishop Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Roger Neal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,055 |
Cash | £12,739 |
Current Liabilities | £52,117 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2022 (2 years ago) |
---|---|
Next Return Due | 24 April 2023 (overdue) |
25 January 2023 | Delivered on: 27 January 2023 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: ‘1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
14 April 2014 | Delivered on: 16 April 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
6 February 2023 | Satisfaction of charge SC4249340001 in full (1 page) |
---|---|
27 January 2023 | Registration of charge SC4249340002, created on 25 January 2023 (18 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 April 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
6 July 2018 | Change of details for Mr Roger Neal as a person with significant control on 6 July 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
9 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 April 2014 | Registration of charge 4249340001 (21 pages) |
16 April 2014 | Registration of charge 4249340001 (21 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
9 April 2014 | Registered office address changed from Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB Scotland on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB Scotland on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB Scotland on 9 April 2014 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Appointment of Mr Roger Neal as a director (2 pages) |
3 April 2014 | Appointment of Mr Roger Neal as a director (2 pages) |
31 March 2014 | Termination of appointment of Parbinder Sandu as a director (1 page) |
31 March 2014 | Termination of appointment of Parbinder Sandu as a director (1 page) |
24 March 2014 | Director's details changed for Mr Parbinder Sandu on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Parbinder Sandu on 24 March 2014 (2 pages) |
25 February 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 December 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
3 December 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Registered office address changed from 6 Beech Walk Jedburgh Scottish Borders TD8 6JE Scotland on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 6 Beech Walk Jedburgh Scottish Borders TD8 6JE Scotland on 28 March 2013 (1 page) |
25 March 2013 | Termination of appointment of Carol Riddell as a director (1 page) |
25 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
25 March 2013 | Appointment of Mr Parbinder Sandu as a director (2 pages) |
25 March 2013 | Appointment of Mr Parbinder Sandu as a director (2 pages) |
25 March 2013 | Termination of appointment of Carol Riddell as a director (1 page) |
25 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|