Company NameProfit Ability North East Limited
DirectorBrian Vernon Russell
Company StatusActive
Company Number04201918
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Brian Vernon Russell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary NameSusanne Nicholson
NationalityBritish
StatusCurrent
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Secretary NameSusanne Russell
NationalityBritish
StatusCurrent
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.profitabilitygroup.co.uk
Email address[email protected]
Telephone01661 872004
Telephone regionPrudhoe

Location

Registered AddressC/O Russell & Co 1st Floor, The Smithyside
7 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£9,624
Cash£3,861
Current Liabilities£35,132

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week, 1 day ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

20 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
4 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
26 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
11 January 2021Secretary's details changed for Susanne Nicholson on 10 December 2020 (1 page)
11 January 2021Change of details for Mr Brian Vernon Russell as a person with significant control on 10 December 2020 (2 pages)
8 January 2021Director's details changed for Mr Brian Vernon Russell on 10 December 2020 (2 pages)
8 January 2021Director's details changed for Mr Brian Vernon Russell on 10 December 2020 (2 pages)
8 January 2021Change of details for Mr Brian Vernon Russell as a person with significant control on 10 December 2020 (2 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
22 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
4 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (6 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
20 April 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 May 2011Annual return made up to 19 April 2011 (4 pages)
19 May 2011Annual return made up to 19 April 2011 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Annual return made up to 19 April 2010 (3 pages)
5 May 2010Annual return made up to 19 April 2010 (3 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
2 May 2008Return made up to 19/04/08; full list of members (3 pages)
2 May 2008Return made up to 19/04/08; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 May 2007Return made up to 19/04/07; full list of members (2 pages)
18 May 2007Return made up to 19/04/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
5 May 2006Return made up to 19/04/06; full list of members (2 pages)
5 May 2006Return made up to 19/04/06; full list of members (2 pages)
13 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
13 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
1 August 2005Return made up to 19/04/05; full list of members (2 pages)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Return made up to 19/04/05; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
26 April 2004Return made up to 19/04/04; full list of members (6 pages)
26 April 2004Return made up to 19/04/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
17 May 2003Return made up to 19/04/03; full list of members (6 pages)
17 May 2003Return made up to 19/04/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
2 July 2002Return made up to 19/04/02; full list of members (6 pages)
2 July 2002Return made up to 19/04/02; full list of members (6 pages)
11 June 2002Compulsory strike-off action has been discontinued (1 page)
11 June 2002Compulsory strike-off action has been discontinued (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
19 April 2001Incorporation (12 pages)
19 April 2001Incorporation (12 pages)