10 The Drey
Ponteland
Northumberland
NE20 9NS
Secretary Name | Beverley Jane Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2010(11 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 10 The Drey Darras Hall Ponteland Newcastle Upon Tyne NE20 9NS |
Secretary Name | Dennis Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 January 2010) |
Role | Company Director |
Correspondence Address | 12 Bingfield Gardens Fenham Newcastle Upon Tyne Tyne And Wear NE5 2RX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.industrialcladdingsystems.co.uk/ |
---|---|
Telephone | 0191 2672900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Riversdale Way Newburnhaugh Industrial Estate Lemington Newcastle Upon Tyne Tyne And Wear NE15 8SF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Matthew J. Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,358 |
Cash | £128,735 |
Current Liabilities | £930 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
28 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
7 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 April 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
10 April 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
24 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 March 2013 | Director's details changed for Matthew James Pearson on 30 January 2013 (2 pages) |
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for Matthew James Pearson on 30 January 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (13 pages) |
27 July 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (13 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
4 August 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Termination of appointment of Dennis Spence as a secretary (2 pages) |
1 December 2010 | Termination of appointment of Dennis Spence as a secretary (2 pages) |
1 December 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Appointment of Beverley Jane Pearson as a secretary
|
1 December 2010 | Appointment of Beverley Jane Pearson as a secretary
|
1 December 2010 | Appointment of Beverley Jane Pearson as a secretary (2 pages) |
2 September 2010 | Appointment of Beverley Jane Pearson as a secretary (3 pages) |
2 September 2010 | Appointment of Beverley Jane Pearson as a secretary (3 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Annual return made up to 30 January 2008 (10 pages) |
19 January 2010 | Annual return made up to 30 January 2008 (10 pages) |
31 December 2009 | Annual return made up to 30 January 2009 (4 pages) |
31 December 2009 | Annual return made up to 30 January 2009 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 April 2007 | Return made up to 04/02/07; full list of members (6 pages) |
10 April 2007 | Return made up to 04/02/07; full list of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Return made up to 04/02/06; full list of members
|
24 February 2006 | Return made up to 04/02/06; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 April 2005 | Return made up to 04/02/05; full list of members (6 pages) |
21 April 2005 | Return made up to 04/02/05; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 April 2004 | Return made up to 04/02/04; full list of members (6 pages) |
29 April 2004 | Return made up to 04/02/04; full list of members (6 pages) |
8 May 2003 | Return made up to 04/02/03; full list of members (6 pages) |
8 May 2003 | Return made up to 04/02/03; full list of members (6 pages) |
14 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
14 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
8 July 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
8 July 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
27 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
25 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
5 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 April 1999 (9 pages) |
1 August 2000 | Full accounts made up to 30 April 1999 (9 pages) |
15 May 2000 | Return made up to 04/02/00; full list of members (6 pages) |
15 May 2000 | Return made up to 04/02/00; full list of members (6 pages) |
1 June 1999 | Return made up to 04/02/99; full list of members (6 pages) |
1 June 1999 | Return made up to 04/02/99; full list of members (6 pages) |
9 April 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
9 April 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
26 May 1998 | Company name changed officemajor LIMITED\certificate issued on 27/05/98 (2 pages) |
26 May 1998 | Company name changed officemajor LIMITED\certificate issued on 27/05/98 (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
4 February 1998 | Incorporation (12 pages) |
4 February 1998 | Incorporation (12 pages) |