Dudley
Cramlington
Northumberland
NE23 7AJ
Secretary Name | Mr Kit Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Elizabeth Crescent Dudley Cramlington Northumberland NE23 7AJ |
Director Name | Ian Corbett |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Elizabeth Crescent Dudley Cramlington Northumberland NE23 7AJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | customtint.co.uk |
---|---|
Telephone | 0191 4878999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 322e Mayoral Way Team Valley Trading Estate Gateshead NE11 0RT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Kay Corbett 95.00% Ordinary |
---|---|
5 at £1 | Kit Brown 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,188 |
Cash | £737 |
Current Liabilities | £3,345 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
4 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
24 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
27 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
28 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 February 2014 | Amended accounts made up to 30 April 2013 (8 pages) |
19 February 2014 | Amended accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
6 October 2011 | Registered office address changed from 11 Elizabeth Crescent, Dudley Cramlington Northumberland NE23 7AJ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 11 Elizabeth Crescent, Dudley Cramlington Northumberland NE23 7AJ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 11 Elizabeth Crescent, Dudley Cramlington Northumberland NE23 7AJ on 6 October 2011 (1 page) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 May 2010 | Director's details changed for Mrs Kay Corbett on 1 May 2010 (2 pages) |
15 May 2010 | Director's details changed for Mrs Kay Corbett on 1 May 2010 (2 pages) |
15 May 2010 | Director's details changed for Mrs Kay Corbett on 1 May 2010 (2 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
18 April 2010 | Director's details changed for Mrs Kay Corbett on 1 April 2010 (2 pages) |
18 April 2010 | Director's details changed for Mrs Kay Corbett on 1 April 2010 (2 pages) |
18 April 2010 | Director's details changed for Mrs Kay Corbett on 1 April 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 September 2008 | Director's change of particulars / kay corbett / 25/08/2008 (1 page) |
30 September 2008 | Director's change of particulars / kay corbett / 25/08/2008 (1 page) |
9 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 May 2005 | Return made up to 01/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 01/04/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
22 April 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2003 | New secretary appointed (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | Incorporation (16 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | Incorporation (16 pages) |