Fenham
Newcastle Upon Tyne
NE4 9DX
Secretary Name | Hazel Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 108 Moorside North Fenham Newcastle Upon Tyne NE4 9DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | edwardscleaningltd.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2720824 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 20, John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hazel Edwards 50.00% Ordinary |
---|---|
1 at £1 | Paul Jeffrey Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,517 |
Cash | £81,471 |
Current Liabilities | £173,438 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
8 September 2003 | Delivered on: 10 September 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 |
---|
15 January 2024 | Satisfaction of charge 1 in full (1 page) |
---|---|
16 October 2023 | Director's details changed for Mr Paul Jeffrey Edwards on 16 October 2023 (2 pages) |
5 September 2023 | Confirmation statement made on 15 August 2023 with updates (5 pages) |
5 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
8 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2022 | Director's details changed for Mr Paul Jeffrey Edwards on 7 November 2022 (2 pages) |
7 November 2022 | Secretary's details changed for Hazel Edwards on 7 November 2022 (1 page) |
7 November 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
17 November 2021 | Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Suite 20, John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 17 November 2021 (1 page) |
9 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
15 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
17 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
15 August 2018 | Registered office address changed from 108 Moorside North Fenham Newcastle upon Tyne NE4 9DX to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 15 August 2018 (1 page) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 February 2015 | Director's details changed for Mr Paul Jeffrey Edwards on 30 January 2015 (2 pages) |
2 February 2015 | Registered office address changed from 7 Jesmond Dene Road Jesmond Newcastle upon Tyne NE2 3QJ to 108 Moorside North Fenham Newcastle upon Tyne NE4 9DX on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 7 Jesmond Dene Road Jesmond Newcastle upon Tyne NE2 3QJ to 108 Moorside North Fenham Newcastle upon Tyne NE4 9DX on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Paul Jeffrey Edwards on 30 January 2015 (2 pages) |
2 February 2015 | Secretary's details changed for Hazel Edwards on 30 January 2015 (1 page) |
2 February 2015 | Registered office address changed from 7 Jesmond Dene Road Jesmond Newcastle upon Tyne NE2 3QJ to 108 Moorside North Fenham Newcastle upon Tyne NE4 9DX on 2 February 2015 (1 page) |
2 February 2015 | Secretary's details changed for Hazel Edwards on 30 January 2015 (1 page) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 August 2010 | Director's details changed for Paul Jeffrey Edwards on 15 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Paul Jeffrey Edwards on 15 August 2010 (2 pages) |
22 December 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
22 December 2009 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
28 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
28 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
22 January 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
11 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
20 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
20 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
26 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
26 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
18 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
10 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
10 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
30 November 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
30 November 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
27 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Ad 16/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
22 September 2003 | Ad 16/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Incorporation (9 pages) |
15 August 2003 | Incorporation (9 pages) |