Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WL
Director Name | Mr Jack David Stoddart |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 B-Village Baker Road Nelson Industrial Estate Cramlington Northumberland NE23 1WL |
Secretary Name | Ms Caroline Stoddart |
---|---|
Status | Current |
Appointed | 30 September 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Unit 9 B-Village Baker Road Nelson Industrial Estate Cramlington Northumberland NE23 1WL |
Director Name | James Mullarkey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Safety Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Horton Drive Cramlington Northumberland NE23 3QS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Valerie Anne Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Horton Drive Cramlington Northumberland NE23 3QS |
Director Name | Mr Scott Beresford |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(16 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 B-Village Baker Road Nelson Industrial Estate Cramlington Northumberland NE23 1WL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | cefsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 732350 |
Telephone region | Morpeth |
Registered Address | Unit 2a Cowen Road Blaydon-On-Tyne NE21 5TW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
66 at £1 | James Mullarkey 66.00% Ordinary |
---|---|
5 at £1 | Donna Freeman 5.00% Ordinary B |
5 at £1 | Scott Beresford 5.00% Ordinary A |
24 at £1 | Valerie Mullarkey 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,707 |
Cash | £60,515 |
Current Liabilities | £69,925 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
12 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
21 July 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
23 March 2023 | Registered office address changed from Unit 9 B-Village Baker Road Nelson Industrial Estate Cramlington Northumberland NE23 1WL England to Unit 2a Cowen Road Blaydon-on-Tyne NE21 5TW on 23 March 2023 (1 page) |
18 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
13 January 2023 | Cessation of Scott Beresford as a person with significant control on 30 September 2022 (1 page) |
13 January 2023 | Notification of Ian Barry Stoddart as a person with significant control on 30 September 2022 (2 pages) |
26 October 2022 | Purchase of own shares. (4 pages) |
7 October 2022 | Termination of appointment of Scott Beresford as a director on 30 September 2022 (1 page) |
7 October 2022 | Appointment of Mr Ian Barry Stoddart as a director on 30 September 2022 (2 pages) |
7 October 2022 | Cancellation of shares. Statement of capital on 9 September 2022
|
7 October 2022 | Appointment of Ms Caroline Stoddart as a secretary on 30 September 2022 (2 pages) |
7 October 2022 | Appointment of Mr Jack David Stoddart as a director on 30 September 2022 (2 pages) |
8 April 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (5 pages) |
16 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
30 March 2021 | Termination of appointment of Valerie Anne Mullarkey as a secretary on 30 September 2020 (1 page) |
30 March 2021 | Termination of appointment of James Mullarkey as a director on 30 September 2020 (1 page) |
18 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
13 November 2020 | Registered office address changed from Unit 10 Enterprise Court, Crosland Park Cramlington NE23 1LZ England to Unit 9 B-Village Baker Road Nelson Industrial Estate Cramlington Northumberland NE23 1WL on 13 November 2020 (1 page) |
7 August 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
26 July 2017 | Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AF England to Unit 10 Enterprise Court, Crosland Park Cramlington NE23 1LZ on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AF England to Unit 10 Enterprise Court, Crosland Park Cramlington NE23 1LZ on 26 July 2017 (1 page) |
15 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 May 2015 | Registered office address changed from 49 Chatton Avenue Cramlington Northumberland NE23 6TA to Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AF on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 49 Chatton Avenue Cramlington Northumberland NE23 6TA to Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AF on 18 May 2015 (1 page) |
17 April 2015 | Appointment of Mr Scott Beresford as a director on 1 March 2015 (2 pages) |
17 April 2015 | Appointment of Mr Scott Beresford as a director on 1 March 2015 (2 pages) |
17 April 2015 | Appointment of Mr Scott Beresford as a director on 1 March 2015 (2 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
1 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
29 March 2010 | Director's details changed for James Mullarkey on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for James Mullarkey on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for James Mullarkey on 1 January 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 May 2008 | Return made up to 18/02/08; full list of members (3 pages) |
16 May 2008 | Return made up to 18/02/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
13 June 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
13 June 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
6 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
27 May 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
27 May 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 49 chatton avenue mayfield glade cramlington northumberland NE23 6TA (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 49 chatton avenue mayfield glade cramlington northumberland NE23 6TA (1 page) |
21 March 2005 | Return made up to 18/02/05; full list of members
|
21 March 2005 | Return made up to 18/02/05; full list of members
|
14 July 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
14 July 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
27 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
13 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
8 March 2001 | Return made up to 18/02/01; full list of members
|
8 March 2001 | Return made up to 18/02/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
16 May 2000 | Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2000 | Ad 10/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
18 February 1999 | Incorporation (16 pages) |
18 February 1999 | Incorporation (16 pages) |