Glassworks Business Units
Lemington
Newcastle Upon Tyne
NE15 8SX
Secretary Name | Brian Pentland |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(32 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Glassworks Business Units Lemington Newcastle Upon Tyne NE15 8SX |
Director Name | Mrs Daphne Alexine Colvin-Smith |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(32 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 01 February 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashkirk House Ashkirk Selkirk Selkirkshire TD7 4NY Scotland |
Director Name | Mr Edward Handy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 June 1997) |
Role | Co Director |
Correspondence Address | 11 Causey Drive Stanley County Durham DH9 0LN |
Director Name | Mrs Lynne Weatherill |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 July 2000) |
Role | Co Director |
Correspondence Address | 1 Emmetts Ide Hill Sevenoaks Kent Tn14 |
Director Name | Mr Frank Peter Standen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(37 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | The Bark Pots Benthall Beadnell Chathill Northumberland NE67 5BQ |
Registered Address | Unit 2 Glassworks Business Units Lemington Newcastle Upon Tyne NE15 8SX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
36.2k at £1 | Colvinaire LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
22 February 1988 | Delivered on: 11 March 1988 Persons entitled: The Governor Any Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from colvin-smith (pipework) limited and/or colvinaire limited to the chargee. Particulars: The balances at credit of any accounts held by the governor and company of bank of scotland in the name of north eastern motors (scotland) limited. Outstanding |
---|---|
4 November 1976 | Delivered on: 25 November 1976 Persons entitled: The Govenor & Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from north eastern motors LTD and/or oil industries maintenance (scotland) LTD and/or colvin smith (pipework) LTD to the chargee on any account whatsoever. Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts with the bank in the name of the company. Outstanding |
5 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
9 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 October 2018 (1 page) |
5 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
6 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Director's details changed for Harry Alexander Colvin-Smith on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Brian Pentland on 8 February 2013 (1 page) |
8 February 2013 | Secretary's details changed for Brian Pentland on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Harry Alexander Colvin-Smith on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Harry Alexander Colvin-Smith on 8 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Secretary's details changed for Brian Pentland on 8 February 2013 (1 page) |
22 May 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
22 May 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Termination of appointment of Daphne Colvin-Smith as a director (1 page) |
9 February 2012 | Termination of appointment of Daphne Colvin-Smith as a director (1 page) |
22 June 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
22 June 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
24 February 2010 | Director's details changed for Mrs Daphne Alexine Colvin-Smith on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Daphne Alexine Colvin-Smith on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
24 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
26 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
9 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
24 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members
|
24 February 2004 | Return made up to 31/01/04; full list of members
|
24 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
24 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
11 December 2002 | Company name changed enginetech LIMITED\certificate issued on 11/12/02 (2 pages) |
11 December 2002 | Company name changed enginetech LIMITED\certificate issued on 11/12/02 (2 pages) |
21 October 2002 | Full accounts made up to 31 October 2001 (13 pages) |
21 October 2002 | Full accounts made up to 31 October 2001 (13 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members
|
7 February 2002 | Return made up to 31/01/02; full list of members
|
18 December 2001 | Full accounts made up to 31 October 2000 (13 pages) |
18 December 2001 | Full accounts made up to 31 October 2000 (13 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
6 November 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
6 November 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
15 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
23 March 1999 | Return made up to 31/01/99; no change of members (7 pages) |
23 March 1999 | Return made up to 31/01/99; no change of members (7 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
14 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
14 March 1997 | Return made up to 31/01/97; full list of members (8 pages) |
14 March 1997 | Return made up to 31/01/97; full list of members (8 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
12 February 1996 | Return made up to 31/01/96; no change of members
|
12 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
12 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
12 February 1996 | Return made up to 31/01/96; no change of members
|
11 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1988 | Particulars of mortgage/charge (3 pages) |
11 March 1988 | Particulars of mortgage/charge (3 pages) |
25 November 1976 | Particulars of mortgage/charge (3 pages) |
25 November 1976 | Particulars of mortgage/charge (3 pages) |