Ashington
Northumberland
NE63 8SY
Secretary Name | Eleanor Minikin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Old Coast Guard Cottage 28 Hauxley Links, Low Hauxley Morpeth Northumberland NE65 0JR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.mnxsecurity.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4544683 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | One Trinity Green, Room G:06 Eldon Street South Shields Tyne And Wear NE33 1SA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
45 at £1 | Diane Bennett 45.00% Ordinary B |
---|---|
45 at £1 | Mr Stephen William Bennett 45.00% Ordinary A |
10 at £1 | Chris Tock 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £44,976 |
Cash | £34,555 |
Current Liabilities | £152,834 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
23 March 2018 | Delivered on: 27 March 2018 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
19 July 2010 | Delivered on: 24 July 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 December 2007 | Delivered on: 3 January 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
19 July 2023 | Registered office address changed from One Trinity Green Room 2:07 South Shields Tyne and Wear NE33 1SA to One Trinity Green, Room G:06 Eldon Street South Shields Tyne and Wear NE33 1SA on 19 July 2023 (1 page) |
---|---|
19 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
19 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
19 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
7 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
7 July 2021 | Termination of appointment of Eleanor Minikin as a secretary on 30 June 2021 (1 page) |
23 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
27 March 2018 | Satisfaction of charge 2 in full (1 page) |
27 March 2018 | Registration of charge 048138710003, created on 23 March 2018 (15 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2014 | Register(s) moved to registered office address One Trinity Green Room 2:07 South Shields Tyne and Wear NE33 1SA (1 page) |
12 August 2014 | Register(s) moved to registered office address One Trinity Green Room 2:07 South Shields Tyne and Wear NE33 1SA (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
18 February 2013 | Registered office address changed from 56 Ocean Road South Shields Tyne and Wear NE33 2JD England on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 56 Ocean Road South Shields Tyne and Wear NE33 2JD England on 18 February 2013 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Registered office address changed from 14 Barrington Street South Shields Tyne & Wear NE33 1AJ on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 14 Barrington Street South Shields Tyne & Wear NE33 1AJ on 17 July 2012 (1 page) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Diane Thomas on 27 June 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Director's details changed for Diane Thomas on 27 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
28 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
17 April 2008 | Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 April 2008 | Resolutions
|
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
15 June 2007 | Notice of assignment of name or new name to shares (1 page) |
15 June 2007 | Notice of assignment of name or new name to shares (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
29 June 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 15 cheviot road south shields tyne & wear NE34 7LQ (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 15 cheviot road south shields tyne & wear NE34 7LQ (1 page) |
29 July 2004 | Return made up to 27/06/04; full list of members
|
29 July 2004 | Return made up to 27/06/04; full list of members
|
29 July 2003 | Ad 27/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 July 2003 | Ad 27/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
27 June 2003 | Incorporation (12 pages) |
27 June 2003 | Incorporation (12 pages) |