7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary Name | Susanne Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Secretary Name | Susanne Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.profitabilitygroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01661 872004 |
Telephone region | Prudhoe |
Registered Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,624 |
Cash | £3,861 |
Current Liabilities | £35,132 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
20 December 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
6 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
4 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
7 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
26 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
11 January 2021 | Secretary's details changed for Susanne Nicholson on 10 December 2020 (1 page) |
11 January 2021 | Change of details for Mr Brian Vernon Russell as a person with significant control on 10 December 2020 (2 pages) |
8 January 2021 | Director's details changed for Mr Brian Vernon Russell on 10 December 2020 (2 pages) |
8 January 2021 | Director's details changed for Mr Brian Vernon Russell on 10 December 2020 (2 pages) |
8 January 2021 | Change of details for Mr Brian Vernon Russell as a person with significant control on 10 December 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
4 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
4 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 January 2016 | Micro company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Micro company accounts made up to 30 April 2015 (6 pages) |
6 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 April 2015 | Registered office address changed from 37 North Road Newcastle upon Tyne NE20 9UN to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 37 North Road Newcastle upon Tyne NE20 9UN to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 20 April 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 May 2011 | Annual return made up to 19 April 2011 (4 pages) |
19 May 2011 | Annual return made up to 19 April 2011 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 May 2010 | Annual return made up to 19 April 2010 (3 pages) |
5 May 2010 | Annual return made up to 19 April 2010 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
2 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
5 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
13 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
13 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
1 August 2005 | Return made up to 19/04/05; full list of members (2 pages) |
1 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Return made up to 19/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
17 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
2 July 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 July 2002 | Return made up to 19/04/02; full list of members (6 pages) |
11 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Incorporation (12 pages) |
19 April 2001 | Incorporation (12 pages) |