Castle Eden
County Durham
TS27 4SU
Secretary Name | Julie Irene Kimber |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2003(5 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | The Old Brewery Business Centre Castle Eden County Durham TS27 4SU |
Director Name | Lisa Jane Kimber |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 68 Hardie Drive West Boldon Tyne & Wear NE36 0JJ |
Director Name | Margaret Carol Kimber |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2002) |
Role | CS |
Correspondence Address | 13 Store Building Boldon Colliery Tyne & Wear NE35 9AQ |
Secretary Name | Margaret Carol Kimber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2002) |
Role | CS |
Correspondence Address | 13 Store Building Boldon Colliery Tyne & Wear NE35 9AQ |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Website | positive-it.co.uk |
---|---|
Telephone | 01429 821610 |
Telephone region | Hartlepool |
Registered Address | The Old Brewery Business Centre Castle Eden County Durham TS27 4SU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,247 |
Cash | £17,957 |
Current Liabilities | £22,711 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
10 February 2023 | Confirmation statement made on 5 February 2023 with updates (5 pages) |
8 February 2023 | Notification of Julie Irene Kimber as a person with significant control on 6 April 2022 (2 pages) |
8 February 2023 | Change of details for Mr Anthony Stephen Kimber as a person with significant control on 6 April 2022 (2 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with updates (5 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
24 August 2021 | Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY to The Old Brewery Business Centre Castle Eden County Durham TS27 4SU on 24 August 2021 (1 page) |
16 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Secretary's details changed for Julie Irene Kimber on 5 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Anthony Stephen Kimber on 5 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Anthony Stephen Kimber on 5 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from 11 Ashwood Grange Thornley Durham DH6 3ET to Evolve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Secretary's details changed for Julie Irene Kimber on 5 February 2015 (1 page) |
24 February 2015 | Secretary's details changed for Julie Irene Kimber on 5 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Anthony Stephen Kimber on 5 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from 11 Ashwood Grange Thornley Durham DH6 3ET to Evolve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 24 February 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 March 2010 | Director's details changed for Anthony Stephen Kimber on 5 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Anthony Stephen Kimber on 5 February 2010 (2 pages) |
3 March 2010 | Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Anthony Stephen Kimber on 5 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
25 November 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
25 November 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
17 June 2008 | Return made up to 05/02/08; no change of members (6 pages) |
17 June 2008 | Return made up to 05/02/08; no change of members (6 pages) |
19 March 2008 | Company name changed arl computer consultants LIMITED\certificate issued on 22/03/08 (2 pages) |
19 March 2008 | Company name changed arl computer consultants LIMITED\certificate issued on 22/03/08 (2 pages) |
1 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
1 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
12 March 2007 | Return made up to 05/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 05/02/07; full list of members (6 pages) |
10 December 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
10 December 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
12 December 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
12 December 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
11 July 2005 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
11 July 2005 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
1 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
15 April 2004 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
15 April 2004 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
14 February 2004 | Return made up to 05/02/04; full list of members
|
14 February 2004 | Return made up to 05/02/04; full list of members
|
1 June 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
1 June 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
25 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | New secretary appointed (1 page) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 68 hardie drive west boldon east boldon tyne & wear NE36 0JJ (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 68 hardie drive west boldon east boldon tyne & wear NE36 0JJ (1 page) |
1 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
1 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
14 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
14 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
2 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
12 February 2001 | Full accounts made up to 29 February 2000 (12 pages) |
12 February 2001 | Full accounts made up to 29 February 2000 (12 pages) |
13 June 2000 | Return made up to 05/02/00; full list of members (8 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 05/02/00; full list of members (8 pages) |
13 June 2000 | Director resigned (1 page) |
30 November 1999 | Full accounts made up to 28 February 1999 (13 pages) |
30 November 1999 | Full accounts made up to 28 February 1999 (13 pages) |
25 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Incorporation (13 pages) |
5 February 1998 | Incorporation (13 pages) |