Horsley Grange
Washington
Tyne & Wear
NE38 8NP
Secretary Name | Christine Maria Peddie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Nursery Nurse |
Correspondence Address | 6 Ovingham Close Washington Tyne & Wear NE38 8NP |
Director Name | Mr Timothy Marriott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 2004) |
Role | Sales Man |
Country of Residence | United Kingdom |
Correspondence Address | 116 Bede Burn Road Jarrow Northumberland NE32 5AU |
Director Name | Mr Daniel Peddie |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Store Freight Complex Simonside Ind Est South Shields Tyne & Wear NE34 9PB |
Director Name | Mr Gareth Mark Hughes |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 6 Baird Close Stephenson Industrial Estate Washington Tyne And Wear NE37 3HL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | statussecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4555353 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5b Vermont Hose Vermont Washington NE37 2SQ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £887 |
Cash | £955 |
Current Liabilities | £98,140 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
8 April 2011 | Delivered on: 15 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
3 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
11 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
3 September 2021 | Termination of appointment of Gareth Mark Hughes as a director on 1 September 2021 (1 page) |
18 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
30 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
14 March 2018 | Appointment of Mr Gareth Mark Hughes as a director on 13 March 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
5 November 2015 | Registered office address changed from Storefreight Complex Newcastle Road Simonside Industrial Estate South Shields NE34 9PB to Unit 6 Baird Close Stephenson Industrial Estate Washington Tyne and Wear NE37 3HL on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Daniel Peddie as a director on 2 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Storefreight Complex Newcastle Road Simonside Industrial Estate South Shields NE34 9PB to Unit 6 Baird Close Stephenson Industrial Estate Washington Tyne and Wear NE37 3HL on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Daniel Peddie as a director on 2 November 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
31 October 2013 | Appointment of Mr Daniel Peddie as a director (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Appointment of Mr Daniel Peddie as a director (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
5 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 May 2008 | Return made up to 19/01/08; full list of members (3 pages) |
16 May 2008 | Return made up to 19/01/08; full list of members (3 pages) |
15 May 2008 | Return made up to 19/01/07; full list of members (3 pages) |
15 May 2008 | Return made up to 19/01/07; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 July 2007 | Return made up to 19/01/06; full list of members (2 pages) |
3 July 2007 | Return made up to 19/01/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
16 November 2005 | Return made up to 19/01/05; full list of members (2 pages) |
16 November 2005 | Return made up to 19/01/05; full list of members (2 pages) |
27 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
27 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 19/01/04; full list of members (7 pages) |
20 May 2004 | Return made up to 19/01/04; full list of members (7 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
21 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 March 2003 | Return made up to 19/01/03; full list of members
|
24 March 2003 | Return made up to 19/01/03; full list of members
|
20 March 2003 | Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2003 | Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 19/01/02; full list of members
|
4 April 2002 | Return made up to 19/01/02; full list of members
|
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Company name changed status security LTD\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | Company name changed status security LTD\certificate issued on 08/05/01 (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
19 January 2001 | Incorporation (12 pages) |
19 January 2001 | Incorporation (12 pages) |