Heddon On The Wall
Northumberland
NE15 0BJ
Director Name | Michael Sean Lynch |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moore Court Newburn Newcastle Upon Tyne Tyne & Wear NE15 8QE |
Secretary Name | Joanne Patricia Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 The Lairage Ponteland Newcastle Upon Tyne NE20 9SA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | primeautomation.co.uk |
---|---|
Telephone | 0191 2674922 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne NE15 8SF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
50 at £1 | Graham Martin Lynch 50.00% Ordinary |
---|---|
50 at £1 | Michael Sean Lynch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,227 |
Cash | £22 |
Current Liabilities | £113,015 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
24 July 2003 | Delivered on: 26 July 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
30 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
2 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
14 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 August 2010 | Director's details changed for Graham Martin Lynch on 17 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Graham Martin Lynch on 17 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Michael Sean Lynch on 17 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Michael Sean Lynch on 17 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Termination of appointment of Joanne Lynch as a secretary (1 page) |
11 August 2010 | Termination of appointment of Joanne Lynch as a secretary (1 page) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 June 2009 | Secretary's change of particulars / joanne lynch / 30/06/2009 (1 page) |
30 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
30 June 2009 | Secretary's change of particulars / joanne lynch / 30/06/2009 (1 page) |
30 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Return made up to 17/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 17/06/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 July 2005 | Return made up to 17/06/05; full list of members
|
10 July 2005 | Return made up to 17/06/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 July 2004 | Return made up to 17/06/04; full list of members
|
21 July 2004 | Return made up to 17/06/04; full list of members
|
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2003 | Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Incorporation (19 pages) |
17 June 2003 | Incorporation (19 pages) |