Blaydon On Tyne
Tyne & Wear
NE21 5GJ
Secretary Name | Mr Paul Weldon Johnston |
---|---|
Status | Current |
Appointed | 01 June 2016(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | The Old Chapel 20a Bradley Cottages Consett Durham DH8 6JZ |
Director Name | Mr James Robert Weldon Johnston |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Chapel 20a Bradley Cottages Consett Durham DH8 6JZ |
Director Name | Mr Simon David Robinson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Chapel 20a Bradley Cottages Consett Durham DH8 6JZ |
Secretary Name | Katinka Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Glendue 13 Loup Terrace Blaydon On Tyne Tyne & Wear NE21 4PU |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | ikusi.co.uk |
---|
Registered Address | The Old Chapel 20a Bradley Cottages Consett Durham DH8 6JZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Irugasa Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £459,528 |
Cash | £160,727 |
Current Liabilities | £317,812 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (2 months ago) |
---|---|
Next Return Due | 8 August 2024 (10 months, 2 weeks from now) |
4 August 2016 | Delivered on: 12 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
12 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
9 January 2019 | Registered office address changed from Unit 5 Finlay Court Simonside East Industrial Estate South Shields Tyne and Wear NE34 9QA to The Old Chapel 20a Bradley Cottages Consett Durham DH8 6JZ on 9 January 2019 (1 page) |
7 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
31 May 2018 | Appointment of Mr James Robert Weldon Johnston as a director on 16 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Simon David Robinson as a director on 16 May 2018 (2 pages) |
2 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
13 February 2018 | Register(s) moved to registered inspection location Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
13 February 2018 | Register inspection address has been changed to Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ (1 page) |
6 February 2018 | Director's details changed for Mr Paul Weldon Johnston on 6 February 2018 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Registration of charge 040890860001, created on 4 August 2016 (26 pages) |
12 August 2016 | Registration of charge 040890860001, created on 4 August 2016 (26 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
10 June 2016 | Termination of appointment of Katinka Bryan as a secretary on 1 June 2016 (1 page) |
10 June 2016 | Appointment of Mr Paul Weldon Johnston as a secretary on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Paul Weldon Johnston as a secretary on 1 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Katinka Bryan as a secretary on 1 June 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 December 2013 | Registered office address changed from Unit 18C Medomsley Road Workshops Number One Industrial Estate Consett Countydurham DH8 6SY on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Unit 18C Medomsley Road Workshops Number One Industrial Estate Consett Countydurham DH8 6SY on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Unit 18C Medomsley Road Workshops Number One Industrial Estate Consett Countydurham DH8 6SY on 6 December 2013 (1 page) |
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
28 November 2008 | Return made up to 26/09/08; full list of members (3 pages) |
28 November 2008 | Return made up to 26/09/08; full list of members (3 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
20 November 2006 | Return made up to 26/09/06; full list of members (6 pages) |
20 November 2006 | Return made up to 26/09/06; full list of members (6 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: paradise centre, scotswold road newcastle-upon-tyne tyne & wear NE4 8NY (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: paradise centre, scotswold road newcastle-upon-tyne tyne & wear NE4 8NY (1 page) |
17 February 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 February 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 September 2003 | Return made up to 26/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 26/09/03; full list of members (6 pages) |
25 September 2002 | Return made up to 26/09/02; full list of members (6 pages) |
25 September 2002 | Return made up to 26/09/02; full list of members (6 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
22 November 2001 | Return made up to 26/09/01; full list of members (6 pages) |
12 December 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
12 December 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: glendue 13 loup terrace blaydon on tyne tyne & wear NE21 4PU (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: glendue 13 loup terrace blaydon on tyne tyne & wear NE21 4PU (1 page) |
26 September 2000 | Incorporation (13 pages) |
26 September 2000 | Incorporation (13 pages) |