4 Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Secretary Name | Jane Maria Smart |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2002(6 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Coniston House 4 Holeyn Hall Road Wylam Northumberland NE41 8BB |
Director Name | Mr Jane Maria Smart |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(13 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Coniston House 4 Holeyn Hall Road Wylam Northumberland NE41 8BB |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | graemesmart.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6430232 |
Telephone region | Unknown |
Registered Address | Coniston House 4 Holeyn Hall Road Wylam Northumberland NE41 8BB |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Wylam |
Ward | Bywell |
50 at £1 | Graeme John Fraser Smart 50.00% Ordinary |
---|---|
50 at £1 | Jane Maria Smart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,804 |
Cash | £187,720 |
Current Liabilities | £50,621 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
3 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
18 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Appointment of Mrs Jane Maria Smart as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Jane Maria Smart as a director on 1 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Appointment of Mrs Jane Maria Smart as a director on 1 August 2015 (2 pages) |
10 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 February 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 February 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
11 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 August 2011 | Director's details changed for Graeme John Fraser Smart on 2 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Graeme John Fraser Smart on 2 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Graeme John Fraser Smart on 2 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 August 2007 | Return made up to 02/08/07; no change of members (6 pages) |
29 August 2007 | Return made up to 02/08/07; no change of members (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
10 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 September 2004 | Return made up to 02/08/04; full list of members
|
13 September 2004 | Return made up to 02/08/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 13 the dene wylam northumberland NE41 8EN (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 13 the dene wylam northumberland NE41 8EN (2 pages) |
26 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
26 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
20 August 2002 | Memorandum and Articles of Association (4 pages) |
20 August 2002 | Memorandum and Articles of Association (4 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
13 August 2002 | Company name changed entia LIMITED\certificate issued on 13/08/02 (2 pages) |
13 August 2002 | Company name changed entia LIMITED\certificate issued on 13/08/02 (2 pages) |
2 August 2002 | Incorporation (10 pages) |
2 August 2002 | Incorporation (10 pages) |