Thringstone
Coalville
LE67 8LW
Director Name | Mr John Van Bedaf |
---|---|
Date of Birth | November 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Raynham Close Barnes Park Cramlington Northumberland NE23 7XD |
Director Name | Mrs Patricia Van Bedaf |
---|---|
Date of Birth | February 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Raynham Close Barnes Park Cramlington Northumberland NE23 7XD |
Secretary Name | Mr John Van Bedaf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Raynham Close Barnes Park Cramlington Northumberland NE23 7XD |
Director Name | Mr Daniel Scott Thompson |
---|---|
Date of Birth | April 1982 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 398a Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Director Name | Ms Lynn Wilson |
---|---|
Date of Birth | October 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 398a Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Director Name | Mr Neil Graham Baxter |
---|---|
Date of Birth | April 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 398a Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Secretary Name | Lynn Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 July 2019) |
Role | Company Director |
Correspondence Address | 398a Princesway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0TU |
Director Name | Mr Terence James Hall |
---|---|
Date of Birth | March 1981 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 August 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Baltic Road Gateshead Tyne And Wear NE10 0SB |
Director Name | Mr Richard Preston |
---|---|
Date of Birth | January 1987 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2019(18 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46 Wetherall Avenue Yarm TS15 9TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0191 4910771 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 4 Baltic Road Gateshead Tyne And Wear NE10 0SB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £232,092 |
Cash | £136,477 |
Current Liabilities | £81,575 |
Latest Accounts | 31 March 2020 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2021 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2020 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2021 (6 months, 3 weeks from now) |
5 October 2020 | Delivered on: 6 October 2020 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
29 December 2014 | Delivered on: 3 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 January 2021 | Appointment of Mr Michael Donachie as a director on 1 January 2021 (2 pages) |
---|---|
11 January 2021 | Appointment of Mr Gareth Edward Barnard as a director on 1 January 2021 (2 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 October 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
27 October 2020 | Cessation of Go 2 Engineering Group Limited as a person with significant control on 30 September 2020 (1 page) |
27 October 2020 | Change of details for Mr Peter John Dodd as a person with significant control on 8 September 2020 (2 pages) |
6 October 2020 | Registration of charge 040670380002, created on 5 October 2020 (16 pages) |
2 October 2020 | Satisfaction of charge 040670380001 in full (1 page) |
29 September 2020 | Change of details for Go 2 Engineering Group Limited as a person with significant control on 19 September 2019 (2 pages) |
29 September 2020 | Director's details changed for Mr Peter John Dodd on 1 September 2020 (2 pages) |
29 September 2020 | Change of details for Go 2 Engineering Group Limited as a person with significant control on 7 September 2019 (2 pages) |
28 September 2020 | Notification of Go 2 Engineering Group Limited as a person with significant control on 7 September 2019 (2 pages) |
28 September 2020 | Change of details for Mr Peter John Dodd as a person with significant control on 1 September 2020 (2 pages) |
14 May 2020 | Notification of Peter John Dodd as a person with significant control on 17 March 2020 (2 pages) |
14 May 2020 | Cessation of Go 2 Engineering Group Limited as a person with significant control on 17 March 2020 (1 page) |
14 May 2020 | Termination of appointment of Richard Preston as a director on 17 March 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 October 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
15 August 2019 | Termination of appointment of Terence James Hall as a director on 15 August 2019 (1 page) |
15 August 2019 | Appointment of Mr Peter John Dodd as a director on 27 July 2019 (2 pages) |
15 August 2019 | Appointment of Mr Richard Preston as a director on 27 July 2019 (2 pages) |
1 August 2019 | Registered office address changed from 398a Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TU to Unit 4 Baltic Road Gateshead Tyne and Wear NE10 0SB on 1 August 2019 (1 page) |
31 July 2019 | Notification of Go 2 Engineering Group Limited as a person with significant control on 29 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Lynn Wilson as a director on 29 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Daniel Scott Thompson as a director on 29 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Lynn Wilson as a secretary on 29 July 2019 (1 page) |
31 July 2019 | Cessation of Timec1398 Limited as a person with significant control on 29 July 2019 (1 page) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 January 2015 | Appointment of Mr Terence James Hall as a director on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Terence James Hall as a director on 19 January 2015 (2 pages) |
3 January 2015 | Registration of charge 040670380001, created on 29 December 2014 (36 pages) |
3 January 2015 | Registration of charge 040670380001, created on 29 December 2014 (36 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Director's details changed for Mr Daniel Scott Thompson on 9 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Daniel Scott Thompson on 9 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Daniel Scott Thompson on 9 May 2014 (2 pages) |
12 December 2013 | Termination of appointment of Neil Baxter as a director (1 page) |
12 December 2013 | Termination of appointment of Neil Baxter as a director (1 page) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
30 April 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
30 April 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
22 April 2013 | Appointment of Neil Baxter as a director (3 pages) |
22 April 2013 | Appointment of Neil Baxter as a director (3 pages) |
19 April 2013 | Appointment of Lynn Wilson as a secretary (3 pages) |
19 April 2013 | Appointment of Ms Lynn Wilson as a director (3 pages) |
19 April 2013 | Appointment of Daniel Thompson as a director (3 pages) |
19 April 2013 | Termination of appointment of John Van Bedaf as a secretary (2 pages) |
19 April 2013 | Registered office address changed from C/O Aws Accountancy 3 Berrymoor Court Northumberland Business Pk Cramlington Northumberland NE23 7RZ on 19 April 2013 (2 pages) |
19 April 2013 | Termination of appointment of Patricia Van Bedaf as a director (2 pages) |
19 April 2013 | Termination of appointment of John Van Bedaf as a director (2 pages) |
19 April 2013 | Appointment of Lynn Wilson as a secretary (3 pages) |
19 April 2013 | Appointment of Ms Lynn Wilson as a director (3 pages) |
19 April 2013 | Appointment of Daniel Thompson as a director (3 pages) |
19 April 2013 | Termination of appointment of John Van Bedaf as a secretary (2 pages) |
19 April 2013 | Registered office address changed from C/O Aws Accountancy 3 Berrymoor Court Northumberland Business Pk Cramlington Northumberland NE23 7RZ on 19 April 2013 (2 pages) |
19 April 2013 | Termination of appointment of Patricia Van Bedaf as a director (2 pages) |
19 April 2013 | Termination of appointment of John Van Bedaf as a director (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for John Van Bedaf on 7 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Patricia Van Bedaf on 7 September 2010 (2 pages) |
10 September 2010 | Director's details changed for John Van Bedaf on 7 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Patricia Van Bedaf on 7 September 2010 (2 pages) |
10 September 2010 | Director's details changed for John Van Bedaf on 7 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Patricia Van Bedaf on 7 September 2010 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
23 March 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
10 November 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
10 November 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
15 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
13 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
17 March 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
17 March 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
17 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
17 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
9 October 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
9 October 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 September 2005 | Return made up to 07/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 07/09/05; full list of members (8 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
1 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
4 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
13 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 October 2001 | Return made up to 07/09/01; full list of members
|
5 October 2001 | Return made up to 07/09/01; full list of members
|
27 September 2001 | Ad 07/09/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
27 September 2001 | Ad 07/09/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed;new director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed;new director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
7 September 2000 | Incorporation (17 pages) |
7 September 2000 | Incorporation (17 pages) |