Lowfell
Gateshead
NE9 5DL
Secretary Name | Catherine May Reynard |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1998(14 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Clifton Gardens Lowfell Gateshead NE9 5DL |
Director Name | Robert Craig |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 1993) |
Role | Chemist |
Correspondence Address | 8 Bishops Lane Acomb Hexam Northumberland NE46 4NH |
Director Name | Mr David Fox |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Civil Engineer |
Correspondence Address | 22 Berkley Square Gosforth Newcastle Upon Tyne NE3 2JD |
Director Name | John Palmer |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 June 1998) |
Role | Chemist |
Correspondence Address | 15 Millfield Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4QA |
Secretary Name | Paul Anthony Reynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 26 Ashtrees Gardens Lowfell Gateshead Tyne & Wear NE9 5BJ |
Website | specialisedcontractingservicesltd.co.uk |
---|
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£147,437 |
Cash | £1,763 |
Current Liabilities | £125,299 |
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 | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
12 December 1994 | Delivered on: 21 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 322G mayoral way team valley gateshead tyne and wear t/n-TY297913. Outstanding |
---|---|
22 April 1987 | Delivered on: 1 May 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 November 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Registered office address changed from Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 November 2020 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 12 November 2020 (1 page) |
11 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
8 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 October 2004 | Return made up to 28/09/04; full list of members
|
25 October 2004 | Return made up to 28/09/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Return made up to 28/09/03; full list of members (6 pages) |
20 November 2003 | Return made up to 28/09/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 December 2002 | Return made up to 28/09/02; full list of members (6 pages) |
13 December 2002 | Return made up to 28/09/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
12 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: factory road blaydon on tyne tyne & wear NE21 5RU (1 page) |
14 March 2000 | Return made up to 28/09/99; full list of members (6 pages) |
14 March 2000 | Return made up to 28/09/99; full list of members (6 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: factory road blaydon on tyne tyne & wear NE21 5RU (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 December 1998 | Return made up to 28/09/98; full list of members (6 pages) |
18 December 1998 | Return made up to 28/09/98; full list of members (6 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 322G mayoral way team valley trading estate gateshead tyne & wear NE11 0RT (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 322G mayoral way team valley trading estate gateshead tyne & wear NE11 0RT (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 December 1997 | Return made up to 28/09/97; no change of members (4 pages) |
15 December 1997 | Return made up to 28/09/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 November 1996 | Return made up to 28/09/96; no change of members (4 pages) |
26 November 1996 | Return made up to 28/09/96; no change of members (4 pages) |
15 January 1996 | Return made up to 28/09/95; full list of members (6 pages) |
15 January 1996 | Return made up to 28/09/95; full list of members (6 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |