Lowfell
Gateshead
Tyne & Wear
NE9 5BJ
Director Name | Mr Miles Thomas Morgan |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Morgan Lonprell Industrial Estate Clockmill Gateshead Tyne & Wear NE8 2QX |
Director Name | Mrs Irene Morgan |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 07 August 1998) |
Role | Company Director |
Correspondence Address | Langdale House Langdale Road Gateshead Tyne & Wear NE9 5RN |
Director Name | Mr James Morgan (Snr) |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 January 1997) |
Role | Company Director |
Correspondence Address | Langdale House Langdale Road Gateshead Tyne & Wear NE9 5RN |
Director Name | Mr James Morgan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashtree Gardens Low Fell Gateshead Tyne & Wear NE9 5BJ |
Secretary Name | Mrs Irene Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | Langdale House Langdale Road Gateshead Tyne & Wear NE9 5RN |
Secretary Name | Mrs Alice Mary Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 13 Cornmoor Road Whickham Newcastle Upon Tyne NE16 4PU |
Director Name | Valerie Baird |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(16 years after company formation) |
Appointment Duration | 9 years (resigned 15 June 2004) |
Role | Secretary |
Correspondence Address | 14 Cowens Close Stella Park Blaydon Tyne & Wear NE21 4LQ |
Secretary Name | Mr James Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(18 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashtrees Gardens Low Fell Tyne & Wear NE9 5BJ |
Website | enviro-heatne.co.uk |
---|
Registered Address | Unit 1 Morgan Lonprell Industrial Estate Clockmill Road Gateshead Tyne & Wear NE8 2QX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
3.5k at £1 | James Morgan Jnr 70.00% Ordinary |
---|---|
1.5k at £1 | Valerie Baird 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,544 |
Cash | £114,788 |
Current Liabilities | £159,982 |
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 | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
24 January 1983 | Delivered on: 29 January 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Fully Satisfied |
---|---|
24 January 1983 | Delivered on: 29 January 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts & uncalled capital. Fully Satisfied |
30 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 August 2020 | Notification of Miles Morgan as a person with significant control on 25 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 September 2018 | Registered office address changed from C/O Barkley Jonson Limited Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ United Kingdom to Unit 1 Morgan Lonprell Industrial Estate Clockmill Road Gateshead Tyne & Wear NE8 2QX on 18 September 2018 (1 page) |
10 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 October 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Termination of appointment of James Morgan as a director on 2 November 2016 (1 page) |
8 November 2016 | Termination of appointment of James Morgan as a secretary on 2 November 2016 (1 page) |
8 November 2016 | Termination of appointment of James Morgan as a secretary on 2 November 2016 (1 page) |
8 November 2016 | Termination of appointment of James Morgan as a director on 2 November 2016 (1 page) |
11 October 2016 | Appointment of Mr Miles Thomas Morgan as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Miles Thomas Morgan as a director on 1 October 2016 (2 pages) |
29 September 2016 | Registered office address changed from Clockmill Road Gateshead Tyne and Wear NE8 2QX to C/O Barkley Jonson Limited Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Clockmill Road Gateshead Tyne and Wear NE8 2QX to C/O Barkley Jonson Limited Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 29 September 2016 (1 page) |
28 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 December 2008 | Return made up to 07/08/08; full list of members (4 pages) |
15 December 2008 | Return made up to 07/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 07/08/07; full list of members (4 pages) |
2 October 2008 | Return made up to 07/08/07; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 September 2006 | Return made up to 07/08/06; full list of members
|
5 September 2006 | Return made up to 07/08/06; full list of members
|
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
11 December 2002 | Return made up to 07/08/02; full list of members
|
11 December 2002 | Return made up to 07/08/02; full list of members
|
8 September 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 November 2001 | Return made up to 07/08/01; full list of members (7 pages) |
4 November 2001 | Return made up to 07/08/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 November 2000 | Return made up to 07/08/00; full list of members (7 pages) |
1 November 2000 | Return made up to 07/08/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 September 1999 | Return made up to 07/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 07/08/99; no change of members (4 pages) |
20 October 1998 | Return made up to 07/08/98; full list of members
|
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Return made up to 07/08/98; full list of members
|
20 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 September 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
5 September 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
12 August 1997 | Return made up to 07/08/97; no change of members
|
12 August 1997 | Return made up to 07/08/97; no change of members
|
19 December 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
19 December 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
14 August 1996 | Return made up to 07/08/96; no change of members
|
14 August 1996 | Return made up to 07/08/96; no change of members
|
20 September 1995 | Full group accounts made up to 31 March 1995 (13 pages) |
20 September 1995 | Full group accounts made up to 31 March 1995 (13 pages) |
21 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
21 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |