Hadston
Morpeth
Northumberland
NE65 9YG
Director Name | Mr Thor Hafstad |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4b Hadston Industrial Estate Hadston Morpeth Northumberland NE65 9YG |
Secretary Name | Kristin Grindheim |
---|---|
Nationality | Norwegian |
Status | Current |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Hadston Industrial Estate Hadston Morpeth Northumberland NE65 9YG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | mc-1.com |
---|---|
Telephone | 01670 761961 |
Telephone region | Morpeth |
Registered Address | 4b Hadston Industrial Estate Hadston Morpeth Northumberland NE65 9YG |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | East Chevington |
Ward | Druridge Bay |
Built Up Area | Hadston |
1 at £1 | Kristin Grindheim 50.00% Ordinary |
---|---|
1 at £1 | Thor Hafstad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,410 |
Cash | £1,733 |
Current Liabilities | £110,361 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 June 2015 | Secretary's details changed for Kristin Grindheim on 16 May 2014 (1 page) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Thor Hafstad on 16 May 2014 (2 pages) |
11 June 2015 | Director's details changed for Kristin Grindheim on 16 May 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 June 2012 | Director's details changed for Thor Hafstad on 4 June 2012 (2 pages) |
4 June 2012 | Director's details changed for Thor Hafstad on 4 June 2012 (2 pages) |
4 June 2012 | Secretary's details changed for Kristin Grindheim on 4 June 2012 (2 pages) |
4 June 2012 | Director's details changed for Kristin Grindheim on 4 June 2012 (2 pages) |
4 June 2012 | Secretary's details changed for Kristin Grindheim on 4 June 2012 (2 pages) |
4 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Director's details changed for Kristin Grindheim on 4 June 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Registered office address changed from 75 Roseby Road Horden Peterlee County Durham SR8 4RN on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 75 Roseby Road Horden Peterlee County Durham SR8 4RN on 5 July 2011 (1 page) |
7 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Director's details changed for Kristin Grindheim on 15 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Thor Hafstad on 15 May 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 August 2006 | Return made up to 15/05/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
25 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: unit 5C amble industrial estate amble morpeth northumberland NE65 0PE (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 July 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
17 July 2002 | Return made up to 15/05/02; full list of members
|
17 July 2002 | Ad 03/05/02--------- £ si 1@1 (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Incorporation (21 pages) |