Acklam
Cleveland
TS5 7LL
Director Name | Mr Jamie William Smith |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derwent House Mandale Business Park Belmont Durham DH1 1TH |
Director Name | Mr David John Warner |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derwent House Mandale Business Park Belmont Durham DH1 1TH |
Director Name | Mr Alan Keith Straughair |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 2 The Pastures Stocksfield Northumberland NE43 7NG |
Secretary Name | Mrs Angela Gail Straughair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 The Pastures Stocksfield Northumberland NE43 7NG |
Director Name | Mrs Angela Gail Straughair |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 The Pastures Stocksfield Northumberland NE43 7NG |
Director Name | Mr Ian Auston Dowding |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 12 years (resigned 05 May 2016) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thistle Close Whitworth Manor Spennymoor Durham DL16 7YD |
Secretary Name | Elaine Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 May 2016) |
Role | Civil Servant |
Correspondence Address | 24 Thistle Close Spennymoor County Durham DL16 7YD |
Director Name | Reginald Joseph Busby |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 May 2020) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlea Coulby Newham Middlesbrough Cleveland TS8 0TX |
Secretary Name | Reginald Joseph Busby |
---|---|
Status | Resigned |
Appointed | 05 May 2016(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | 10 Woodlea Coulby Newham Middlesbrough Cleveland TS8 0TX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | sineconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3706690 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Derwent House Mandale Business Park Belmont Durham Co Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Year | 2013 |
---|---|
Net Worth | £358,463 |
Cash | £271,378 |
Current Liabilities | £138,769 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
9 November 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
4 November 2020 | Cancellation of shares. Statement of capital on 30 April 2020
|
30 September 2020 | Purchase of own shares.
|
10 June 2020 | Appointment of Mr David John Warner as a director on 1 May 2020 (2 pages) |
4 June 2020 | Appointment of Mr Jamie William Smith as a director on 1 May 2020 (2 pages) |
18 May 2020 | Termination of appointment of Reginald Joseph Busby as a secretary on 1 May 2020 (1 page) |
18 May 2020 | Termination of appointment of Reginald Joseph Busby as a director on 1 May 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
16 September 2019 | Cessation of Reginald Joseph Busby as a person with significant control on 1 April 2019 (1 page) |
16 September 2019 | Cessation of Carol Busby as a person with significant control on 1 April 2019 (1 page) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
17 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 September 2017 | Notification of Jayne Arundale as a person with significant control on 17 May 2016 (2 pages) |
12 September 2017 | Notification of Carol Busby as a person with significant control on 17 May 2016 (2 pages) |
12 September 2017 | Notification of Carol Busby as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 September 2017 | Notification of Jayne Arundale as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Carol Busby as a person with significant control on 17 May 2016 (2 pages) |
12 September 2017 | Notification of Jayne Arundale as a person with significant control on 17 May 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
8 June 2016 | Purchase of own shares. (3 pages) |
8 June 2016 | Cancellation of shares. Statement of capital on 5 May 2016
|
8 June 2016 | Cancellation of shares. Statement of capital on 5 May 2016
|
8 June 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Termination of appointment of Elaine Dowding as a secretary on 5 May 2016 (1 page) |
18 May 2016 | Appointment of Reginald Joseph Busby as a secretary on 5 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Ian Auston Dowding as a director on 5 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Elaine Dowding as a secretary on 5 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Ian Auston Dowding as a director on 5 May 2016 (1 page) |
18 May 2016 | Appointment of Reginald Joseph Busby as a secretary on 5 May 2016 (2 pages) |
17 February 2016 | Change of share class name or designation (2 pages) |
17 February 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
8 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
26 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Reginald Joseph Busby on 9 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mark Andrew Arundale on 9 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mark Andrew Arundale on 9 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Reginald Joseph Busby on 9 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Ian Auston Dowding on 9 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Ian Auston Dowding on 9 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mark Andrew Arundale on 9 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Ian Auston Dowding on 9 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Reginald Joseph Busby on 9 September 2010 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 September 2009 | Return made up to 09/09/09; full list of members (6 pages) |
16 September 2009 | Return made up to 09/09/09; full list of members (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 September 2008 | Return made up to 09/09/08; full list of members (6 pages) |
29 September 2008 | Return made up to 09/09/08; full list of members (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
4 February 2008 | Conve 01/02/08 (1 page) |
4 February 2008 | Conve 01/02/08 (1 page) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: derwentside business centre consett business park consett county durham DH8 6BP (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: derwentside business centre consett business park consett county durham DH8 6BP (1 page) |
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
18 December 2006 | Company name changed straughair consulting LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Company name changed straughair consulting LIMITED\certificate issued on 18/12/06 (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 2 the pastures stocksfield northumberland NE43 7NG (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 2 the pastures stocksfield northumberland NE43 7NG (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
11 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 January 2005 | Ad 01/05/04--------- £ si 96@1 (2 pages) |
19 January 2005 | Ad 01/05/04--------- £ si 96@1 (2 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
30 September 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
30 September 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
24 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
13 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
6 February 2003 | Company name changed xref LIMITED\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed xref LIMITED\certificate issued on 06/02/03 (2 pages) |
23 September 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Incorporation (12 pages) |
9 September 2002 | Incorporation (12 pages) |