Peterlee
County Durham
SR8 2NH
Secretary Name | Ann Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Lakeston Close Hartlepool Cleveland TS26 0LN |
Director Name | Mr Christopher Dixon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Installations |
Country of Residence | England |
Correspondence Address | Agua Bathrooms Portrack Grange Road Stockton-On-Tees TS18 2PH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Christopher Dixon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lakeston Close Hartlepool TS26 0LN |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Stephen Worthy |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2015) |
Role | Bathroom Installations |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ |
Website | www.aguabathrooms.com/ |
---|---|
Telephone | 0191 3990105 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
52 at £1 | Neil Dixon 52.00% Ordinary A |
---|---|
24 at £1 | Christopher Dixon 24.00% Ordinary C |
12 at £1 | Christopher Dixon 12.00% Ordinary B |
12 at £1 | Neil Dixon 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£28,844 |
Cash | £5,778 |
Current Liabilities | £55,220 |
Latest Accounts | 29 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 24 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 7 June 2023 (overdue) |
27 November 2020 | Total exemption full accounts made up to 29 November 2019 (9 pages) |
---|---|
28 September 2020 | Secretary's details changed for Anne Dixon on 28 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Christopher Dixon as a director on 22 September 2020 (1 page) |
17 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 29 November 2018 (9 pages) |
29 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
14 August 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 July 2019 | Registered office address changed from Unit 15a Prospect Way Park View Industrial Estate Hartlepool Cleveland TS25 1UD England to Tile Superstore Peterlee 1Mill Hill North West Industrial Estate Peterlee SR8 2HR on 29 July 2019 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Registered office address changed from C/O Agua Bathrooms Limited Unit 23 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ to Unit 15a Prospect Way Park View Industrial Estate Hartlepool Cleveland TS25 1UD on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from C/O Agua Bathrooms Limited Unit 23 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ to Unit 15a Prospect Way Park View Industrial Estate Hartlepool Cleveland TS25 1UD on 4 May 2016 (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 March 2015 | Termination of appointment of Stephen Worthy as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Stephen Worthy as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Stephen Worthy as a director on 2 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register(s) moved to registered inspection location (1 page) |
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register(s) moved to registered inspection location (1 page) |
22 June 2014 | Register inspection address has been changed (1 page) |
22 June 2014 | Register inspection address has been changed (1 page) |
22 June 2014 | Appointment of Mr Christopher Dixon as a director (2 pages) |
22 June 2014 | Appointment of Mr Christopher Dixon as a director (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Statement of capital following an allotment of shares on 1 December 2012
|
28 February 2014 | Statement of capital following an allotment of shares on 1 December 2012
|
28 February 2014 | Statement of capital following an allotment of shares on 1 December 2012
|
9 July 2013 | Appointment of Mr Stephen Worthy as a director (2 pages) |
9 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Appointment of Mr Stephen Worthy as a director (2 pages) |
9 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 June 2011 | Registered office address changed from C/O Agua Bathrooms Limited Unit 6 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 22 June 2011 (1 page) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Registered office address changed from C/O Agua Bathrooms Limited Unit 6 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 22 June 2011 (1 page) |
21 June 2011 | Director's details changed for Mr Neil Dixon on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Neil Dixon on 20 June 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Registered office address changed from 2 Lakeston Close Hartlepool TS26 0LN on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 2 Lakeston Close Hartlepool TS26 0LN on 13 July 2010 (1 page) |
13 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Company name changed neil dixon conservatories LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Change of name notice (2 pages) |
24 March 2010 | Company name changed neil dixon conservatories LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
14 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 19 saddleston close hartlepool TS26 0EZ (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 19 saddleston close hartlepool TS26 0EZ (1 page) |
22 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
12 June 2002 | Return made up to 24/05/02; full list of members
|
12 June 2002 | Return made up to 24/05/02; full list of members
|
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Ad 24/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Ad 24/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2001 | Incorporation (9 pages) |
24 May 2001 | Incorporation (9 pages) |