Ponteland
Newcastle Upon Tyne
NE20 9AL
Secretary Name | Anne Ballantyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Crescent Ponteland Newcastle Upon Tyne NE20 9AL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | ballantyne-plumbing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01661 820463 |
Telephone region | Prudhoe |
Registered Address | 30 Beech Court Ponteland Newcastle Upon Tyne NE20 9NE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
67 at £1 | Ian Ballantyne 67.00% Ordinary |
---|---|
33 at £1 | Anne Ballantyne 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,181 |
Cash | £48,947 |
Current Liabilities | £51,505 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (10 months, 1 week from now) |
3 November 2020 | Unaudited abridged accounts made up to 30 September 2020 (5 pages) |
---|---|
1 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
8 January 2020 | Unaudited abridged accounts made up to 30 September 2019 (5 pages) |
4 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
16 November 2018 | Unaudited abridged accounts made up to 30 September 2018 (5 pages) |
4 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
9 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (5 pages) |
20 December 2017 | Registered office address changed from 5 Lynwood Close Ponteland Newcastle upon Tyne NE20 9JG to 18 the Crescent Ponteland Newcastle upon Tyne NE20 9AL on 20 December 2017 (1 page) |
13 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
6 January 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
6 January 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 August 2014 | Director's details changed for Mr Ian William Ballantyne on 1 June 2014 (2 pages) |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr Ian William Ballantyne on 1 June 2014 (2 pages) |
21 August 2014 | Secretary's details changed for Anne Ballantyne on 1 June 2014 (1 page) |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mr Ian William Ballantyne on 1 June 2014 (2 pages) |
21 August 2014 | Secretary's details changed for Anne Ballantyne on 1 June 2014 (1 page) |
21 August 2014 | Secretary's details changed for Anne Ballantyne on 1 June 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 May 2014 | Registered office address changed from 18 the Crescent Darras Hall Ponteland Northumberland NE20 9AL on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 18 the Crescent Darras Hall Ponteland Northumberland NE20 9AL on 12 May 2014 (1 page) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
7 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
31 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
15 August 2010 | Director's details changed for Ian Ballantyne on 27 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Ian Ballantyne on 27 July 2010 (2 pages) |
15 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
24 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
9 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 December 2008 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
17 December 2008 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
2 December 2008 | Return made up to 27/07/08; full list of members (3 pages) |
2 December 2008 | Return made up to 27/07/08; full list of members (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 5 lynwood close darras hall ponteland northumberland NE20 9JG (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 5 lynwood close darras hall ponteland northumberland NE20 9JG (1 page) |
1 December 2008 | Director's change of particulars / ian ballantyne / 01/12/2008 (1 page) |
1 December 2008 | Secretary's change of particulars / anne ballantyne / 01/12/2008 (1 page) |
1 December 2008 | Secretary's change of particulars / anne ballantyne / 01/12/2008 (1 page) |
1 December 2008 | Director's change of particulars / ian ballantyne / 01/12/2008 (1 page) |
1 February 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
14 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
1 December 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
1 December 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
7 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
27 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
27 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
27 September 2005 | Return made up to 27/07/05; full list of members (2 pages) |
27 September 2005 | Return made up to 27/07/05; full list of members (2 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
23 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
23 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
22 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
7 February 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
30 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
30 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
10 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
21 November 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
21 November 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 2 eastcheap newcastle upon tyne tyne & wear NE6 5UA (1 page) |
7 November 2000 | Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 2 eastcheap newcastle upon tyne tyne & wear NE6 5UA (1 page) |
7 November 2000 | Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
27 July 2000 | Incorporation (31 pages) |
27 July 2000 | Incorporation (31 pages) |