Alnwick
Northumberland
NE66 2TH
Secretary Name | Alan Charles Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | 46 Harvest Lane Thames Ditton Surrey KT7 0NG |
Secretary Name | Mr Christopher David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 July 2017) |
Role | Direct Sales |
Correspondence Address | Ardroy 49 Summerhill Kingswinford West Midlands DY6 9JG |
Secretary Name | Mrs Phyllis Byne |
---|---|
Status | Resigned |
Appointed | 11 August 2011(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 June 2017) |
Role | Company Director |
Correspondence Address | Flat 4 Newminster Place 42a Bullers Green, Pottery Bank Morpeth Northumberland NE61 1BF |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Telephone | 01483 898950 |
---|---|
Telephone region | Guildford |
Registered Address | 4 Rock Midstead Cottages Rock Alnwick Northumberland NE66 2TH |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Rennington |
Ward | Longhoughton |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Andrew Neil Byne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,017 |
Cash | £13,129 |
Current Liabilities | £62,491 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
21 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
22 March 2020 | Change of details for Mr Andrew Byne as a person with significant control on 10 March 2020 (2 pages) |
23 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
1 October 2018 | Director's details changed for Mr Andrew Neil Byne on 28 March 2017 (2 pages) |
1 October 2018 | Notification of Andrew Byne as a person with significant control on 7 April 2016 (2 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Phyllis Byne as a secretary on 8 June 2017 (1 page) |
15 August 2017 | Registered office address changed from Flat 4 Newminster Place 42a Bullers Green Pottery Bank Morpeth Northumberland NE61 1BF to 4 Rock Midstead Cottages Rock Alnwick Northumberland NE66 2th on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Flat 4 Newminster Place 42a Bullers Green Pottery Bank Morpeth Northumberland NE61 1BF to 4 Rock Midstead Cottages Rock Alnwick Northumberland NE66 2th on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Christopher David Williams as a secretary on 31 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Christopher David Williams as a secretary on 31 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Phyllis Byne as a secretary on 8 June 2017 (1 page) |
15 August 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Termination of appointment of a director (2 pages) |
19 October 2016 | Termination of appointment of a director (2 pages) |
2 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
26 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
26 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 February 2016 | Company name changed concorde marketing services LIMITED\certificate issued on 26/02/16
|
26 February 2016 | Company name changed concorde marketing services LIMITED\certificate issued on 26/02/16
|
26 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
12 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Appointment of Mrs Phyllis Byne as a secretary (2 pages) |
1 November 2011 | Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mrs Phyllis Byne as a secretary (2 pages) |
1 November 2011 | Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 1 November 2011 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 August 2006 | Return made up to 27/05/06; full list of members (2 pages) |
10 August 2006 | Return made up to 27/05/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 September 2005 | Return made up to 27/05/05; full list of members (2 pages) |
21 September 2005 | Return made up to 27/05/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
13 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
19 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 June 2002 | Return made up to 27/05/02; full list of members
|
20 June 2002 | Return made up to 27/05/02; full list of members
|
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
7 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
8 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
1 August 2000 | Return made up to 27/05/00; full list of members (6 pages) |
1 August 2000 | Return made up to 27/05/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: albury house the street, albury guildford surrey GU5 9AE (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: albury house the street, albury guildford surrey GU5 9AE (1 page) |
24 May 1999 | Return made up to 27/05/99; no change of members
|
24 May 1999 | Return made up to 27/05/99; no change of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
2 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
27 May 1997 | Incorporation (17 pages) |
27 May 1997 | Incorporation (17 pages) |