Main Street, Acomb
Hexham
Northumberland
NE46 4PT
Director Name | Mr Timothy James Mosedale |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2002(1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dilston West Cottages Dilston Corbridge Northumberland NE45 5RL |
Secretary Name | Mr Timothy James Mosedale |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2008(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dilston West Cottages Dilston Corbridge Northumberland NE45 5RL |
Secretary Name | Ms Jenny Anne Gillatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 August 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Cottage Main Street, Acomb Hexham Northumberland NE46 4PT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | mgarchitects.info |
---|---|
Telephone | 0191 2814802 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | East Lodge Jesmond Road Newcastle Upon Tyne NE2 1NL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jennifer Gillatt 50.00% Ordinary |
---|---|
100 at £1 | Timothy Mosedale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,389 |
Cash | £119,375 |
Current Liabilities | £113,397 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
2 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
10 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
10 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 February 2016 | Register inspection address has been changed from 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW England to East Lodge Jesmond Road Newcastle upon Tyne NE2 1NL (1 page) |
3 February 2016 | Register inspection address has been changed from 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW England to East Lodge Jesmond Road Newcastle upon Tyne NE2 1NL (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Registered office address changed from The Old Casino 1-4 Forth Lane Newcastle upon Tyne NE1 5HX to East Lodge Jesmond Road Newcastle upon Tyne NE2 1NL on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from The Old Casino 1-4 Forth Lane Newcastle upon Tyne NE1 5HX to East Lodge Jesmond Road Newcastle upon Tyne NE2 1NL on 24 September 2015 (1 page) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Register inspection address has been changed (1 page) |
13 February 2013 | Register inspection address has been changed (1 page) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 August 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
2 August 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 March 2010 | Director's details changed for Mr Timothy James Mosedale on 30 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Timothy James Mosedale on 30 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Jenny Gillatt on 30 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Jenny Gillatt on 30 January 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
22 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
3 December 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
3 December 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
15 August 2008 | Secretary appointed timothy james mosedale (1 page) |
15 August 2008 | Secretary appointed timothy james mosedale (1 page) |
15 August 2008 | Appointment terminated secretary jenny gillatt (1 page) |
15 August 2008 | Appointment terminated secretary jenny gillatt (1 page) |
1 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
15 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
29 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (7 pages) |
9 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
8 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
26 October 2003 | Director's particulars changed (1 page) |
26 October 2003 | Director's particulars changed (1 page) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
13 March 2003 | Return made up to 30/01/03; full list of members
|
13 March 2003 | Return made up to 30/01/03; full list of members
|
8 November 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
8 November 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
30 January 2002 | Incorporation (14 pages) |
30 January 2002 | Incorporation (14 pages) |