Ponteland
Northumberland
Secretary Name | Mr Paul Lowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Office Row New Herrington Sunderland DH4 4NF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(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 | 13 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Courtyard 1 Dissington Hall Enterprise Hub Dalton Newcastle Upon Tyne NE18 0AD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £388,707 |
Cash | £5,739 |
Current Liabilities | £82,882 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
31 October 2003 | Delivered on: 5 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as unit c site BT1/W444 bamburgh court first avenue team valley trading estate gateshead tyne & wear. Outstanding |
---|
15 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
26 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
18 March 2022 | Registered office address changed from Fourth Floor Central Exchange Buildings 93a Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EG England to Courtyard 1 Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne NE18 0AD on 18 March 2022 (1 page) |
20 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
18 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
15 March 2019 | Change of details for Mr Ian Ramsay Lawson as a person with significant control on 15 March 2019 (2 pages) |
31 January 2019 | Amended total exemption full accounts made up to 31 May 2017 (8 pages) |
4 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
14 March 2018 | Change of details for Mr Ian Ramsay Lawson as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 March 2016 | Termination of appointment of Paul Lowson as a secretary on 31 October 2015 (1 page) |
15 March 2016 | Termination of appointment of Paul Lowson as a secretary on 31 October 2015 (1 page) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 May 2015 | Registered office address changed from Office 7 Team Valley Business Centre Earlsway Team Valley Trading Est Gateshead NE11 0QH to Fourth Floor Central Exchange Buildings 93a Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EG on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Office 7 Team Valley Business Centre Earlsway Team Valley Trading Est Gateshead NE11 0QH to Fourth Floor Central Exchange Buildings 93a Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EG on 27 May 2015 (1 page) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 January 2014 | Registered office address changed from 8 Bamburgh Court Team Valley Industrial Estate Gateshead Tyne and Wear NE11 0TX on 30 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from 8 Bamburgh Court Team Valley Industrial Estate Gateshead Tyne and Wear NE11 0TX on 30 January 2014 (2 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
31 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
16 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
16 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
15 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2004 | Return made up to 13/03/04; full list of members
|
5 April 2004 | Return made up to 13/03/04; full list of members
|
2 December 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
2 December 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 April 2003 | Resolutions
|
4 April 2003 | New secretary appointed (3 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | New secretary appointed (3 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (2 pages) |
4 April 2003 | Secretary resigned (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 March 2003 | Incorporation (16 pages) |
13 March 2003 | Incorporation (16 pages) |