Morpeth
NE61 2BD
Secretary Name | Heather Janet Flannagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | David Flannagan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163 |
Cash | £37,646 |
Current Liabilities | £44,553 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 December 2023 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page) |
2 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 June 2020 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020 (1 page) |
10 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
12 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Secretary's details changed for Heather Janet Flannagan on 1 January 2011 (1 page) |
30 March 2011 | Secretary's details changed for Heather Janet Flannagan on 1 January 2011 (1 page) |
30 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for David Flannagan on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for David Flannagan on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Heather Janet Flannagan on 1 January 2011 (1 page) |
30 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for David Flannagan on 1 January 2011 (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for David Flannagan on 18 November 2009 (2 pages) |
22 February 2010 | Director's details changed for David Flannagan on 18 November 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
3 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Location of register of members (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Return made up to 30/01/07; full list of members (6 pages) |
18 April 2007 | Return made up to 30/01/07; full list of members (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
10 May 2006 | Return made up to 30/01/06; full list of members (6 pages) |
10 May 2006 | Return made up to 30/01/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
21 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
21 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
17 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
17 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (9 pages) |
30 January 2003 | Incorporation (9 pages) |