Throckley
Newcastle Upon Tyne
NE15 9PX
Director Name | Mr Stuart Craig Harbottle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willow Park Scots Gap Morpeth Northumberland NE61 4DA |
Secretary Name | Mr Stuart Craig Harbottle |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willow Park Scots Gap Morpeth Northumberland NE61 4DA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.aas-exhausts.co.uk |
---|
Registered Address | 1 Willow Park, Scots Gap Morpeth Northumberland NE61 4DA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Wallington Demesne |
Ward | Longhorsley |
100 at £1 | Alistair Mark Harbottle 50.00% Ordinary |
---|---|
100 at £1 | Stuart Craig Harbottle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,227 |
Cash | £244 |
Current Liabilities | £77,082 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
26 September 2004 | Delivered on: 9 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimation dated 06/10/04 and assignation dated Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: halifax life limited policy number: ASSH005801 date: 06/06/2003, sum: £140000, life assured: stuart craig harbottle together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder,. Outstanding |
---|---|
26 September 2004 | Delivered on: 9 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimation dated 06/10/04 and assignation dated Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: halifax life limited policy number: ASSH005802 date: 06/06/2003, sum: £140000, life assured: alistair mark harbottle together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder,. Outstanding |
19 May 2003 | Delivered on: 24 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Alistair Mark Harbottle on 11 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Stuart Craig Harbottle on 11 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Alistair Mark Harbottle on 11 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Stuart Craig Harbottle on 11 March 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 11/03/05; full list of members
|
31 March 2005 | Return made up to 11/03/05; full list of members
|
9 October 2004 | Particulars of mortgage/charge (4 pages) |
9 October 2004 | Particulars of mortgage/charge (4 pages) |
9 October 2004 | Particulars of mortgage/charge (4 pages) |
9 October 2004 | Particulars of mortgage/charge (4 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
15 April 2004 | Ad 01/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
15 April 2004 | Ad 01/04/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
15 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Incorporation (17 pages) |
11 March 2003 | Incorporation (17 pages) |
11 March 2003 | Secretary resigned (1 page) |