Chapel Wood Rickleton
Washington
Tyne & Wear
NE38 9JG
Director Name | Mrs Mariett Rafael Little |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 321f Mayoral Way Team Valley Trading Estate Gateshead NE11 0RT |
Secretary Name | Barbara Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2008) |
Role | Secretary |
Correspondence Address | 19 Ewesley Rickleton Washington Tyne And Wear NE38 9JG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.yehlex.net |
---|---|
Telephone | 0191 4915502 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 321f 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 |
Year | 2013 |
---|---|
Net Worth | £145,911 |
Current Liabilities | £44,208 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
10 September 2013 | Delivered on: 16 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
6 June 2020 | Change of details for Mr. Ian Little as a person with significant control on 5 June 2020 (2 pages) |
6 June 2020 | Director's details changed for Mr Ian Little on 5 June 2020 (2 pages) |
25 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
29 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
3 July 2018 | Change of share class name or designation (2 pages) |
25 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
28 September 2017 | Registered office address changed from C/O Ngb Ltd 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE to 321F Mayoral Way Team Valley Trading Estate Gateshead NE11 0RT on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from C/O Ngb Ltd 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE to 321F Mayoral Way Team Valley Trading Estate Gateshead NE11 0RT on 28 September 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
23 February 2017 | Appointment of Mrs Mariett Rafael Little as a director on 6 April 2016 (2 pages) |
23 February 2017 | Appointment of Mrs Mariett Rafael Little as a director on 6 April 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 September 2013 | Registration of charge 048602560001 (17 pages) |
16 September 2013 | Registration of charge 048602560001 (17 pages) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 February 2013 | Registered office address changed from 321F Mayoral Way, Team Valley Gateshead Tyne and Wear NE11 0RT on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 321F Mayoral Way, Team Valley Gateshead Tyne and Wear NE11 0RT on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 321F Mayoral Way, Team Valley Gateshead Tyne and Wear NE11 0RT on 4 February 2013 (1 page) |
18 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
20 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
20 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Ian Little on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Ian Little on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Ian Little on 1 August 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
29 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
7 August 2008 | Appointment terminated secretary barbara richardson (1 page) |
7 August 2008 | Appointment terminated secretary barbara richardson (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
18 August 2003 | New secretary appointed (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New secretary appointed (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (13 pages) |
7 August 2003 | Incorporation (13 pages) |