Ponteland
Newcastle Upon Tyne
NE20 9XQ
Secretary Name | Mrs Amanda Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Church Flatt Ponteland Newcastle Upon Tyne NE20 9XQ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | www.carone.co.uk/ |
---|---|
Telephone | 0191 2293403 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Gateway West Gateway Business Park Newcastle Upon Tyne Tyne And Wear NE15 8NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
1 at £1 | Amanda Turner 50.00% Ordinary |
---|---|
1 at £1 | Geoffrey Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,657 |
Cash | £76,994 |
Current Liabilities | £176,125 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
14 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 January 2013 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY United Kingdom on 30 January 2013 (1 page) |
28 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
26 January 2012 | Registered office address changed from 93-105 St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4BW United Kingdom on 26 January 2012 (1 page) |
11 July 2011 | Secretary's details changed for Amanda Turner on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Geoffrey Hilton Turner on 11 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
29 July 2010 | Director's details changed for Geoffrey Hilton Turner on 30 April 2010 (2 pages) |
29 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
14 August 2009 | Return made up to 19/05/09; full list of members (3 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 12 grosvenor place jesmond newcastle upon tyne NE2 2RF (1 page) |
4 August 2009 | Secretary's change of particulars / amanda turner / 03/08/2009 (1 page) |
4 August 2009 | Director's change of particulars / geoffrey turner / 03/08/2009 (1 page) |
3 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
28 November 2008 | Return made up to 19/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
28 August 2007 | Return made up to 19/05/07; full list of members (6 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
8 August 2006 | Return made up to 19/05/06; full list of members (6 pages) |
25 May 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
13 July 2005 | Return made up to 19/05/05; full list of members
|
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: unit 59C south nelson industrial estate cramlington northumberland NE23 1WF (1 page) |
12 July 2004 | Return made up to 19/05/04; full list of members (6 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Incorporation (13 pages) |