230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director Name | Mr Jon William Douglas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Secretary Name | Mr Jon William Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.project-ref.com |
---|---|
Telephone | 01661 831482 |
Telephone region | Prudhoe |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,738 |
Cash | £41,796 |
Current Liabilities | £89,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
14 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
14 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
24 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
28 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
15 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
6 July 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
8 June 2020 | Termination of appointment of Jon William Douglas as a secretary on 8 June 2020 (1 page) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
17 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
17 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
18 August 2017 | Notification of Jon William Douglas as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Steven Collins as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
18 August 2017 | Notification of Steven Collins as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Steven Collins as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Jon William Douglas as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Jon William Douglas as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Second filing of the annual return made up to 3 June 2016 (23 pages) |
10 August 2017 | Second filing of the annual return made up to 3 June 2016 (23 pages) |
12 December 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
24 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 June 2010 | Director's details changed for Jon William Douglas on 3 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Jon William Douglas on 3 June 2010 (1 page) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Jon William Douglas on 3 June 2010 (1 page) |
8 June 2010 | Director's details changed for Jon William Douglas on 3 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Jon William Douglas on 3 June 2010 (1 page) |
8 June 2010 | Director's details changed for Steven Collins on 3 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Steven Collins on 3 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Jon William Douglas on 3 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Steven Collins on 3 June 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
12 July 2004 | Ad 03/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2004 | Ad 03/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
11 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Incorporation (16 pages) |
3 June 2004 | Incorporation (16 pages) |