Hexham
Northumberland
NE48 3AA
Secretary Name | Charlotte Ridley |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1998(1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | Park End Simonburn Hexham Northumberland NE48 3AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£55,258 |
Cash | £35,505 |
Current Liabilities | £199,257 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (4 weeks from now) |
8 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
21 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
14 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 July 2010 | Director's details changed for Nicholas Arthur Ridley on 8 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Nicholas Arthur Ridley on 8 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Nicholas Arthur Ridley on 8 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 December 2008 | Return made up to 08/05/08; full list of members (3 pages) |
12 December 2008 | Return made up to 08/05/08; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 September 2007 | Return made up to 08/05/07; full list of members (2 pages) |
11 September 2007 | Return made up to 08/05/07; full list of members (2 pages) |
3 July 2007 | Company name changed park end engineering LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed park end engineering LIMITED\certificate issued on 03/07/07 (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 October 2005 | Return made up to 08/05/05; full list of members (6 pages) |
4 October 2005 | Return made up to 08/05/05; full list of members (6 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 32 portland terrace newcastle upon tyne NE2 1QP (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 32 portland terrace newcastle upon tyne NE2 1QP (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: ground floor citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE (1 page) |
7 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
26 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 March 2002 | Ad 25/02/02--------- £ si 440@1=440 £ ic 2/442 (2 pages) |
21 March 2002 | Ad 25/02/02--------- £ si 440@1=440 £ ic 2/442 (2 pages) |
25 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
17 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
8 November 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
8 November 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
25 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
18 June 1998 | Memorandum and Articles of Association (11 pages) |
18 June 1998 | Memorandum and Articles of Association (11 pages) |
16 June 1998 | Company name changed wired engineers LIMITED\certificate issued on 17/06/98 (2 pages) |
16 June 1998 | Company name changed wired engineers LIMITED\certificate issued on 17/06/98 (2 pages) |
8 May 1998 | Incorporation (17 pages) |
8 May 1998 | Incorporation (17 pages) |