Prudhoe
Northumberland
NE42 5AJ
Director Name | Mrs Denise Gray |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitesmocks 105 New Ridley Road Stocksfield Northumberland NE43 7EH |
Director Name | Mrs Sheila Gray |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lime Grove Prudhoe Northumberland NE42 6PR |
Director Name | Mrs Marie Wray |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Spen Burn High Spen Rowlands Gill Tyne & Wear NE39 2DN |
Director Name | Mr Trevor Clive Gray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Smocks 105 New Ridley Road Stocksfield Northumberland NE43 7EH |
Director Name | Mr David Wray |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Spen Burn High Spen Rowlands Gill Tyne & Wear NE39 2DN |
Director Name | Mr David William Gray |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(10 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lime Grove Prudhoe Northumberland NE42 6PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Office F4 Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£65,636 |
Cash | £3,658 |
Current Liabilities | £77,006 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
6 March 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
30 October 2018 | Cessation of Sandra Dorothy Smith as a person with significant control on 30 October 2018 (1 page) |
30 October 2018 | Notification of New Beginnings Incorporated Limited as a person with significant control on 30 October 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
17 March 2016 | Registered office address changed from 1 the Meadows Newcastle upon Tyne NE3 3NA to Office F4 Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 1 the Meadows Newcastle upon Tyne NE3 3NA to Office F4 Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 17 March 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 July 2014 | Company name changed trio training LIMITED\certificate issued on 03/07/14
|
3 July 2014 | Company name changed trio training LIMITED\certificate issued on 03/07/14
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 November 2010 | Registered office address changed from Suite B, Fenham Hall Studios Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9YH on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Suite B, Fenham Hall Studios Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9YH on 24 November 2010 (1 page) |
10 May 2010 | Director's details changed for Mrs Marie Wray on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Sheila Gray on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Denise Gray on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Sheila Gray on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Denise Gray on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Sheila Gray on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mrs Denise Gray on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mrs Marie Wray on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Marie Wray on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 August 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/05/09; full list of members (4 pages) |
16 June 2009 | Appointment terminated director trevor gray (1 page) |
16 June 2009 | Director appointed mrs sheila gray (1 page) |
16 June 2009 | Director appointed mrs marie wray (1 page) |
16 June 2009 | Appointment terminated director david wray (1 page) |
16 June 2009 | Appointment terminated director david gray (1 page) |
16 June 2009 | Director appointed mrs denise gray (1 page) |
16 June 2009 | Director appointed mrs marie wray (1 page) |
16 June 2009 | Appointment terminated director david wray (1 page) |
16 June 2009 | Appointment terminated director trevor gray (1 page) |
16 June 2009 | Director appointed mrs denise gray (1 page) |
16 June 2009 | Director appointed mrs sheila gray (1 page) |
16 June 2009 | Appointment terminated director david gray (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 August 2007 | Return made up to 01/05/07; full list of members (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 01/05/07; full list of members (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
8 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
8 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
16 August 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
27 May 2005 | Return made up to 01/05/05; full list of members
|
27 May 2005 | Return made up to 01/05/05; full list of members
|
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
15 September 2004 | Ad 01/05/03--------- £ si 2@1 (2 pages) |
15 September 2004 | Ad 01/05/03--------- £ si 2@1 (2 pages) |
14 June 2004 | Return made up to 01/05/04; full list of members
|
14 June 2004 | Return made up to 01/05/04; full list of members
|
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
1 May 2003 | Incorporation (16 pages) |
1 May 2003 | Incorporation (16 pages) |