Pattinson South Industrial Estate
Washington
Tyne & Wear
NE38 8QP
Director Name | Mr John Aiken |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 6 Nep Business Park Pattinson South Industrial Estate Washington Tyne & Wear NE38 8QP |
Secretary Name | Muriel Hammond Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Greenrigg Gardens Tunstall Sunderland Tyne & Wear SR3 1XP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | contractflooringnortheast.co.uk |
---|---|
Telephone | 0191 4327861 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 6 Nep Business Park Pattinson South Industrial Estate Washington Tyne & Wear NE38 8QP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
1 at £1 | John Aiken 50.00% Ordinary |
---|---|
1 at £1 | Muirel Hammond Aiken 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,514 |
Cash | £262 |
Current Liabilities | £246,712 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
1 July 2014 | Delivered on: 3 July 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
15 May 2001 | Delivered on: 24 May 2001 Persons entitled: Yorkshire Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 November 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
5 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
5 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 June 2018 | Cessation of John Aiken as a person with significant control on 21 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
21 June 2018 | Termination of appointment of John Aiken as a director on 21 June 2018 (1 page) |
21 June 2018 | Change of details for Mr Stephen Dixon as a person with significant control on 21 June 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 April 2016 | Termination of appointment of Muriel Hammond Aiken as a secretary on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Termination of appointment of Muriel Hammond Aiken as a secretary on 8 April 2016 (1 page) |
4 January 2016 | Appointment of Mr Stephen Dixon as a director on 8 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Stephen Dixon as a director on 8 December 2015 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 July 2014 | Registration of charge 041931540002 (26 pages) |
3 July 2014 | Registration of charge 041931540002 (26 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 May 2011 | Registered office address changed from Unit 9a Nep Business Park Pattinson South Industrial Estate Washington Tyne & Wear NE38 8QP on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Unit 9a Nep Business Park Pattinson South Industrial Estate Washington Tyne & Wear NE38 8QP on 25 May 2011 (1 page) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for John Aiken on 3 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for John Aiken on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for John Aiken on 3 April 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
24 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 May 2005 | Return made up to 03/04/05; full list of members
|
23 May 2005 | Return made up to 03/04/05; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 August 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: unit 6B bentall business park glover district 11 washington tyne & wear NE37 3JD (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: unit 6B bentall business park glover district 11 washington tyne & wear NE37 3JD (1 page) |
4 May 2004 | Return made up to 03/04/04; full list of members
|
4 May 2004 | Return made up to 03/04/04; full list of members
|
26 February 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
26 February 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
12 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
23 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
14 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
23 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
4 March 2002 | Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page) |
4 March 2002 | Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page) |
24 May 2001 | Particulars of mortgage/charge (4 pages) |
24 May 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Incorporation (12 pages) |
3 April 2001 | Incorporation (12 pages) |