Stocksfield
Northumberland
NE43 7UU
Secretary Name | Mrs Rebecca Harbit Maier |
---|---|
Status | Current |
Appointed | 01 February 2024(20 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Armstrong Watson Llp Milburn House Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU |
Secretary Name | Roger Maier |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Architect |
Correspondence Address | Yew Steading Newton Stocksfield Northumberland NE43 7UU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Armstrong Watson Llp Milburn House Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
99 at £1 | Mr Andrew Maier 99.00% Ordinary |
---|---|
1 at £1 | Mr Roger Maier 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,301 |
Cash | £37,872 |
Current Liabilities | £11,797 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
21 November 2017 | Registered office address changed from C/O Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to C/O Armstrong Watson Llp Milburn House Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU on 21 November 2017 (1 page) |
20 November 2017 | Change of details for Mr Andrew Maier as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Director's details changed for Andrew Maier on 25 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Andrew Maier on 22 October 2009 (2 pages) |
23 December 2008 | Return made up to 22/10/08; full list of members (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from c/o ans accountancy 3 berry moor court northumberland business park cramlington northumberland NE23 7RZ (1 page) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
12 November 2007 | Return made up to 22/10/07; no change of members (6 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
28 November 2005 | Return made up to 22/10/05; full list of members
|
1 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 August 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
17 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
3 December 2003 | Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
22 October 2003 | Incorporation (15 pages) |