Blyth
Northumberland
NE24 3AF
Director Name | Carol Warwick |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2003) |
Role | Administrator |
Correspondence Address | 55 Langdale Drive Cramlington Northumberland NE23 8EL |
Secretary Name | Elizabeth Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2011) |
Role | Administrator |
Correspondence Address | 40 Woodbine Terrace Blyth Northumberland NE24 3DW |
Director Name | Mr Darren John Upton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 April 2007) |
Role | Accountant |
Correspondence Address | 59 Greenside Avenue Waterloo Huddersfield West Yorkshire HD5 8QQ |
Director Name | Michael Connor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 July 2019) |
Role | Carpet Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | T01 Blyth Workspace Quay Road Blyth Northumberland NE24 3AF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Michael Connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,477 |
Cash | £1,458 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
15 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
---|---|
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 April 2016 | Total exemption full accounts made up to 31 July 2015 (13 pages) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Director's details changed for Michael Connor on 4 April 2013 (2 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
10 April 2013 | Director's details changed for Michael Connor on 4 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Registered office address changed from 17 Talisman Way Blyth Northumberland NE24 3RP England on 12 July 2012 (1 page) |
19 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Termination of appointment of Elizabeth Connor as a secretary (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
23 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Registered office address changed from 28 Sandringham Meadows Blyth Northumberland NE24 3AN United Kingdom on 14 July 2011 (1 page) |
16 June 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
4 May 2010 | Director's details changed for Michael Connor on 4 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Michael Connor on 4 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 April 2008 | Location of debenture register (1 page) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 28 sandringham meadows blyth northumberland NE24 3AN (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 20 priory grange blyth northumberland NE24 5BA (1 page) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: c/o 1ST accountancy serv LTD new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 20 priory grange blyth northumberland NE24 5BA (1 page) |
4 April 2007 | Location of debenture register (1 page) |
16 August 2006 | Location of debenture register (1 page) |
16 August 2006 | Location of register of members (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 59 greenside avenue waterloo huddersfield west yorkshire HD5 8QQ (1 page) |
7 November 2005 | Return made up to 24/07/05; full list of members (6 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
9 November 2004 | Return made up to 24/07/04; full list of members (6 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
31 October 2003 | New director appointed (2 pages) |
28 August 2003 | Return made up to 24/07/03; full list of members
|
10 April 2003 | Director resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
24 July 2002 | Incorporation (14 pages) |