Blyth
Northumberland
NE24 3LR
Secretary Name | Dorothy Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Northlands Road Morpeth Northumberland NE61 1JJ |
Secretary Name | Nicola Jane Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 1 Falston Road Blyth Northumberland NE24 4QN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | elcogarage.co.uk |
---|
Registered Address | 82 Barras Avenue West Blyth Northumberland NE24 3LR |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Plessey |
Built Up Area | Blyth (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Stuart Russell Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,283 |
Cash | £160,020 |
Current Liabilities | £61,922 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
9 November 2013 | Delivered on: 18 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 September 1999 | Delivered on: 29 September 1999 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: 89 plessey road blyth northumberland t/n ND35368 and land lying to the soth east of plessey road blyth t/n ND58714. Outstanding |
23 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr Stuart Russell Jackson on 24 March 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Stuart Russell Jackson on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from 89 Plessey Road Blyth Northumberland NE24 3HT to 82 Barras Avenue West Blyth Northumberland NE24 3LR on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 89 Plessey Road Blyth Northumberland NE24 3HT to 82 Barras Avenue West Blyth Northumberland NE24 3LR on 24 March 2015 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 November 2013 | Registration of charge 035668980002 (18 pages) |
18 November 2013 | Registration of charge 035668980002 (18 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
10 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
11 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Stuart Russell Jackson on 19 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Stuart Russell Jackson on 19 May 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
27 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 August 2008 | Appointment terminated secretary nicola jackson (1 page) |
18 August 2008 | Appointment terminated secretary nicola jackson (1 page) |
16 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 July 2007 | Return made up to 19/05/07; no change of members (6 pages) |
28 July 2007 | Return made up to 19/05/07; no change of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
31 October 2006 | Return made up to 19/05/06; full list of members (6 pages) |
31 October 2006 | Return made up to 19/05/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 July 2005 | Return made up to 19/05/05; full list of members (6 pages) |
21 July 2005 | Return made up to 19/05/05; full list of members (6 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Ad 12/05/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Ad 12/05/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 December 2004 | Return made up to 19/05/04; full list of members (6 pages) |
24 December 2004 | Return made up to 19/05/04; full list of members (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
8 September 2003 | Return made up to 19/05/03; full list of members (6 pages) |
8 September 2003 | Return made up to 19/05/03; full list of members (6 pages) |
14 July 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
14 July 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
9 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
9 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
6 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
6 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
16 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
16 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
20 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
14 April 1999 | Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1999 | Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (12 pages) |
19 May 1998 | Incorporation (12 pages) |